Search icon

PKCHEF, INC.

Company Details

Entity Name: PKCHEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2005 (20 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P05000099204
FEI/EIN Number 203191326
Address: 6765 Narcoossee Rd, ORLANDO, FL, 32822, US
Mail Address: 9657 Old Marsh Ct, ORLANDO, FL, 32832, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUBILIER PAM Agent 6765 Narcoossee Rd, ORLANDO, FL, 32822

President

Name Role Address
DUBILIER PAMELA President 9657 OLD MARSH COURT, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104986 VITAL FLAIR STREAT GOURMET EXPIRED 2018-09-24 2023-12-31 No data 6765 NARCOOSSEE RD, STE 107, ORLANDO, FL, 32822
G08094700061 VITAL FLAIR EXPIRED 2008-04-03 2013-12-31 No data 5575 S. SEMORAN BLVD., STE 25, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 6765 Narcoossee Rd, 107, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2018-04-19 6765 Narcoossee Rd, 107, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 6765 Narcoossee Rd, 107, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2010-03-11 DUBILIER, PAM No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State