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 |
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 |
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 |
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