Search icon

SMALL CHEF AT LARGE CATERING INC

Company Details

Entity Name: SMALL CHEF AT LARGE CATERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: P05000160780
FEI/EIN Number 203904291
Address: 2401 Fogarty Ave, Key West, FL, 33040, US
Mail Address: 2401 Fogarty Ave, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CORNELL JENNIFER Agent 2401 Fogarty Ave, KEY WEST, FL, 33040

President

Name Role Address
CORNELL JENNIFER President 2401 Fogarty Ave, KEY WEST, FL, 33040

Vice President

Name Role Address
CORNELL JENNIFER Vice President 2401 Fogarty Ave, KEY WEST, FL, 33040

Secretary

Name Role Address
CORNELL JENNIFER Secretary 2401 Fogarty Ave, KEY WEST, FL, 33040

Treasurer

Name Role Address
CORNELL JENNIFER Treasurer 2401 Fogarty Ave, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900402 DBA WHITE STREET BISTRO EXPIRED 2009-04-17 2014-12-31 No data 1019 WHITE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2401 Fogarty Ave, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 2401 Fogarty Ave, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2022-09-28 2401 Fogarty Ave, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2016-03-15 CORNELL, JENNIFER No data
AMENDMENT AND NAME CHANGE 2012-04-03 SMALL CHEF AT LARGE CATERING INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State