Entity Name: | CHEF PAPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF PAPA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 2001 (24 years ago) |
Document Number: | P01000105474 |
FEI/EIN Number |
593748957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 S Beach Street, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1550 Franklin Cir, Holly Hill, FL, 32117, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPA THOMAS | President | 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117 |
PAPA THOMAS | Treasurer | 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117 |
PAPA CALLIE | Vice President | 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117 |
PAPA THOMAS | Agent | 1550 FRANKLIN CIRCLE, HOLLY HILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000091501 | CHEF PAPAS CAFE AND CATERING | EXPIRED | 2013-09-16 | 2018-12-31 | - | 156 S BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 156 S Beach Street, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 156 S Beach Street, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-05 | 1550 FRANKLIN CIRCLE, HOLLY HILL, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4680467309 | 2020-04-30 | 0491 | PPP | 156 S. Beach Street, Daytona Beach, FL, 32114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State