Search icon

CHEF LI INC. - Florida Company Profile

Company Details

Entity Name: CHEF LI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF LI 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: 01 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000071841
FEI/EIN Number 273371461

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

Address: 4013 TAMPA ROAD, SUITE 16, OLDSMAR, FL, 34677, US
Mail Address: 4013 TAMPA ROAD, SUITE 16, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI SHU HUA President 4013 TAMPA ROAD, OLDSMAR, FL, 34677
Li Bi Xia Secretary 4013 TAMPA ROAD, OLDSMAR, FL, 34677
LI SHU HUA Agent 4013 TAMPA ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 4013 TAMPA ROAD, SUITE 16, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2018-03-28 4013 TAMPA ROAD, SUITE 16, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 4013 TAMPA ROAD, SUITE 16, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163867 TERMINATED 1000000737944 PINELLAS 2017-03-16 2037-03-24 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State