Search icon

CHEF VICKY INC. - Florida Company Profile

Company Details

Entity Name: CHEF VICKY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF VICKY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000071885
FEI/EIN Number 65-1123810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5007 N HIATUS RD, SUNRISE, FL, 33351, US
Mail Address: 5007 N Hiatus Rd, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colas Marie V President 9131 NW 25TH STREET, FORT LAUDERDALE, FL, 33322
Gilbert Tommy Vice President 9131 NW 25TH STREET, FORT LAUDERDALE, FL, 33322
Colas Marie V Agent 5007 N Hiatus Rd, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5007 N Hiatus Rd, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2016-04-30 5007 N HIATUS RD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 5007 N HIATUS RD, SUNRISE, FL 33351 -
AMENDMENT 2015-05-21 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 Colas, Marie V -
NAME CHANGE AMENDMENT 2012-06-07 CHEF VICKY INC. LETTER FILED WITH AMENDMENT FOR USE OF NAME

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Amendment 2015-05-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Name Change 2012-06-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State