Search icon

CHEF PIERRE, INC.

Company Details

Entity Name: CHEF PIERRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000032607
FEI/EIN Number 200744180
Address: 3675 15 AVENUE SW, NAPLES, FL, 34117, US
Mail Address: 3675 15 AVENUE SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON ANTHONY E Agent 2020 CATTLEMEN ROAD, SARASOTA, FL, 34232

President

Name Role Address
HARMELLE PIERRE President 3675 15 AVENUE SW, NAPLES, FL, 34117

Director

Name Role Address
HARMELLE PIERRE Director 3675 15 AVENUE SW, NAPLES, FL, 34117
MORANCIE HARMELLE MAUREEN Director 3675 15 AVENUE SW, NAPLES, FL, 34117

Secretary

Name Role Address
HARMELLE PIERRE Secretary 3675 15 AVENUE SW, NAPLES, FL, 34117

Treasurer

Name Role Address
HARMELLE PIERRE Treasurer 3675 15 AVENUE SW, NAPLES, FL, 34117

Vice President

Name Role Address
MORANCIE HARMELLE MAUREEN Vice President 3675 15 AVENUE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3675 15 AVENUE SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2006-04-27 3675 15 AVENUE SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2020 CATTLEMEN ROAD, SUITE 100, SARASOTA, FL 34232 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000053992 TERMINATED 1000000061418 4304 2835 2007-11-20 2028-02-20 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2006-04-27
Domestic Profit 2004-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State