Search icon

CHEF EDDIE'S INC - Florida Company Profile

Company Details

Entity Name: CHEF EDDIE'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF EDDIE'S 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: 06 May 2010 (15 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: P10000039159
FEI/EIN Number 272591508

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

Address: 595 West Church St, ORLANDO, FL, 32805, US
Mail Address: 595 West Church St, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES EDDIE President 595 West Church St, ORLANDO, FL, 32805
JAMES EDDIE Secretary 595 West Church St, ORLANDO, FL, 32805
JAMES EDDIE Agent 595 west church st, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 595 West Church St, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2018-05-01 595 West Church St, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 595 west church st, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2013-04-30 JAMES, EDDIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000448504 ACTIVE 1000001000148 ORANGE 2024-06-27 2034-07-17 $ 502.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000190561 TERMINATED 1000000780596 ORANGE 2018-05-02 2038-05-16 $ 2,991.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000189720 TERMINATED 2017-CC-015127-O ORANGE COUNTY COURT 2018-02-13 2023-05-16 $12,294.08 US FOODS, INC., 7004 E. HANNA AVENUE, TAMPA, FL 33610
J18000048868 TERMINATED 2017-SC-3601 ALACHUA COUNTY COURT 2018-02-01 2023-02-02 $1138.06 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607
J15000376505 TERMINATED 1000000662660 ORANGE 2015-03-04 2035-03-18 $ 850.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000062790 TERMINATED 1000000649171 ORANGE 2014-12-16 2035-01-08 $ 7,317.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000850064 LAPSED 1000000620692 ORANGE 2014-04-29 2024-08-01 $ 1,015.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000850056 ACTIVE 1000000620691 ORANGE 2014-04-29 2034-08-01 $ 3,787.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000515832 TERMINATED 1000000605439 ORANGE 2014-04-07 2034-05-01 $ 9,612.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001784199 TERMINATED 1000000552649 ORANGE 2013-11-08 2023-12-26 $ 414.07 STATE OF FLORIDA0022148

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State