Search icon

PIZZA CHEFS, INC. - Florida Company Profile

Company Details

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

PIZZA CHEFS, 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 06 Feb 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P03000123001
FEI/EIN Number 770613165

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

Address: 9910 ALTERNATE A1A, STE. 701, PALM BEACH GARDENS, FL, 33410
Mail Address: 9910 ALTERNATE A1A, STE. 701, 701, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHRONAS ERIC Director 9910 ALTERNATE A1A, STE. 701, PALM BEACH GARDENS, FL, 33410
HERSHKOWITZ IRA Director 9910 ALTERNATE A1A, STE. 701, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-02-06 - -
AMENDMENT 2011-05-17 - -
AMENDMENT 2011-05-12 - -
CHANGE OF MAILING ADDRESS 2011-02-12 9910 ALTERNATE A1A, STE. 701, PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 2009-10-13 PIZZA CHEFS, INC. -
REINSTATEMENT 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-02-06
Reg. Agent Resignation 2011-11-23
Amendment 2011-05-17
Amendment 2011-05-12
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-03-16
Name Change 2009-10-13
Reg. Agent Change 2009-09-14
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State