Search icon

HALCYON CHEF SERVICES, INC. - Florida Company Profile

Company Details

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

HALCYON CHEF SERVICES, 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: 24 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000061200
FEI/EIN Number 262908328

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

Address: 2605 DAHOON AVE, COCONUT CREEK, FL, 33063, US
Mail Address: 2605 DAHOON AVE, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD MONIQUE J President 2605 DAHOON AVE., COCONUT CREEK, FL, 33063
TODD MONIQUE J Agent 2605 DAHOON AVE., COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 2605 DAHOON AVE, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-03-29 2605 DAHOON AVE, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 2605 DAHOON AVE., COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State