Search icon

CHEFS OF NAPOLI, INC. - Florida Company Profile

Company Details

Entity Name: CHEFS OF NAPOLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEFS OF NAPOLI, 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: 28 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000063968
FEI/EIN Number 270631676

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

Address: 14277 POWELL ROAD, SPRING HILL, FL, 34609, US
Mail Address: 14277 POWELL ROAD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECRISTOFARO CHARLOTTE Secretary 14071 ANDREW SCOTT RD, SPRING HILL, FL, 34609
FRANKLIN JOHN J Agent 4314 Lamson Avenue, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-01-27 CHEFS OF NAPOLI, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 4314 Lamson Avenue, Spring Hill, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 14277 POWELL ROAD, SPRING HILL, FL 34609 -
AMENDMENT 2020-04-27 - -
AMENDMENT AND NAME CHANGE 2019-10-18 CHEFS OS NAPOLI, INC. -
AMENDMENT AND NAME CHANGE 2019-06-05 REGINA MARGHERITA SPRING HILL, INC. -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-09-08 14277 POWELL ROAD, SPRING HILL, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020943 TERMINATED 1000000911978 HERNANDO 2021-12-29 2042-01-12 $ 5,635.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000548796 ACTIVE 1000000904746 HERNANDO 2021-10-21 2041-10-27 $ 33,963.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Reg. Agent Resignation 2021-12-16
ANNUAL REPORT 2021-04-30
Name Change 2021-01-27
ANNUAL REPORT 2020-06-26
Amendment 2020-04-27
Amendment and Name Change 2019-10-18
Amendment and Name Change 2019-06-05
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224677407 2020-05-08 0491 PPP 14277 Powell Road, Spring Hill, FL, 34609
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63170
Loan Approval Amount (current) 63170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64208.41
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State