Search icon

CHEF PIERRE, INC. - Florida Company Profile

Company Details

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

CHEF PIERRE, 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: 18 Feb 2004 (21 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: P04000032607
FEI/EIN Number 200744180

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

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

Key Officers & Management

Name Role Address
HARMELLE PIERRE President 3675 15 AVENUE SW, NAPLES, FL, 34117
HARMELLE PIERRE Director 3675 15 AVENUE SW, NAPLES, FL, 34117
HARMELLE PIERRE Treasurer 3675 15 AVENUE SW, NAPLES, FL, 34117
MORANCIE HARMELLE MAUREEN Vice President 3675 15 AVENUE SW, NAPLES, FL, 34117
MORANCIE HARMELLE MAUREEN Director 3675 15 AVENUE SW, NAPLES, FL, 34117
OLSON ANTHONY E Agent 2020 CATTLEMEN ROAD, SARASOTA, FL, 34232
HARMELLE PIERRE Secretary 3675 15 AVENUE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3675 15 AVENUE SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2006-04-27 3675 15 AVENUE SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2020 CATTLEMEN ROAD, SUITE 100, SARASOTA, FL 34232 -
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
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 Apr 2025

Sources: Florida Department of State