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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State