Search icon

CHEFANDRN, INC. - Florida Company Profile

Company Details

Entity Name: CHEFANDRN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEFANDRN, 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000089460
FEI/EIN Number 200152220

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

Address: 1542 WATER TOWER CIRCLE, THE VILLAGES, FL, 32159, US
Mail Address: 1542 WATER TOWER CIRCLE, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE CHARLES President 1504 PINE RIDGE DAIRY ROAD, FRUITLAND PARK, FL, 34731
RICE CHARLES Agent 1504 PINE RIDGE DAIRY ROAD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1542 WATER TOWER CIRCLE, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2011-04-28 1542 WATER TOWER CIRCLE, THE VILLAGES, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State