Search icon

CHEF GERALD'S, INC. - Florida Company Profile

Company Details

Entity Name: CHEF GERALD'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF GERALD'S, 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: 11 Aug 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000087978
FEI/EIN Number 200143060

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

Address: 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL, 32082
Mail Address: 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUFFIN GERALD R President 112 COASTAL OAK CR., PONTE VEDRA BEACH, FL, 32082
MCGUFFIN EMILY Secretary 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL, 32082
MCGUFFIN EMILY Treasurer 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL, 32082
MCGUFFIN GERALD R Agent 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-05-18 - -
CANCEL ADM DISS/REV 2005-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-12 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2005-10-12 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 1108-106 A1A SOUTH, PONTE VEDRA BEACH, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000121502 ACTIVE 1000000047691 2902 1199 2007-04-18 2027-04-25 $ 45,370.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000152392 ACTIVE 1000000029242 2734 618 2006-06-29 2026-07-12 $ 23,471.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2006-05-18
ANNUAL REPORT 2006-05-12
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-06-08
Domestic Profit 2003-08-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State