Entity Name: | CHEF'S CAFE & GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF'S CAFE & GRILL, 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: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P07000032458 |
FEI/EIN Number |
208861762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2932 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US |
Mail Address: | 2932 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORDIALES KEVIN C | President | 3611 NORTHWOODS DR, KISSIMMEE, FL, 34746 |
ORDIALES KEVIN C | Agent | 3611 NORTHWOODS DRIVE, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-31 | 2932 PLEASANT HILL ROAD, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2008-03-31 | 2932 PLEASANT HILL ROAD, KISSIMMEE, FL 34746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002252152 | LAPSED | 09-282-CC | COUNTY COURT MARION COUNTY FL | 2009-12-14 | 2014-12-30 | $6553.04 | CHENEY BROS., INC., ONE CHENEY WAY, RIVIERA BEACH FL 33404-7000 |
J09002141470 | LAPSED | 48-2009-SC-3736-O | COUNTY COURT, ORANGE COUNTY | 2009-07-28 | 2014-09-14 | $5,326.49 | SYSCO CENTRAL FLORIDA, INC., ETC., 200 WEST STORY ROAD, OCOEE, FL 34761 |
J09000198977 | TERMINATED | 1000000101050 | 3769 1961 | 2008-12-02 | 2029-01-22 | $ 3,805.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000198985 | TERMINATED | 1000000101051 | 3769 2019 | 2008-12-02 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000434927 | ACTIVE | 1000000101050 | 3769 1961 | 2008-12-02 | 2029-01-28 | $ 3,836.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000434935 | ACTIVE | 1000000101051 | 3769 2019 | 2008-12-02 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-12-31 |
Off/Dir Resignation | 2008-10-29 |
ANNUAL REPORT | 2008-03-31 |
Domestic Profit | 2007-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State