Search icon

CHEF SUNDAYS, INC.

Company Details

Entity Name: CHEF SUNDAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000093043
FEI/EIN Number 273923271
Address: 1930 E 7TH AVE, TAMPA, FL, 33605, US
Mail Address: 3005 N 18TH ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SUNDAY DAVID Agent 3005 N 18TH ST, TAMPA, FL, 33605

President

Name Role Address
SUNDAY DAVID President 3005 N 18TH ST, TAMPA, FL, 33605

Vice President

Name Role Address
SUNDAY DAVID Vice President 3005 N 18TH ST, TAMPA, FL, 33605

Secretary

Name Role Address
SUNDAY DAVID Secretary 3005 N 18TH ST, TAMPA, FL, 33605

Treasurer

Name Role Address
SUNDAY DAVID Treasurer 3005 N 18TH ST, TAMPA, FL, 33605

Director

Name Role Address
SUNDAY DAVID Director 3005 N 18TH ST, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095933 SUNDAY'S DELICATESSEN EXPIRED 2012-10-01 2017-12-31 No data 1930 E 7TH AVE, UNIT C, TAMPA, FL, 33605
G12000032422 SUNDAY'S FINE DINING.COM EXPIRED 2012-04-03 2017-12-31 No data 1919 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 1930 E 7TH AVE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2012-02-16 1930 E 7TH AVE, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 3005 N 18TH ST, TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000441224 ACTIVE 1000000717513 HILLSBOROU 2016-07-15 2026-07-20 $ 3,359.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001190488 LAPSED 1000000518381 HILLSBOROU 2013-07-09 2023-07-17 $ 707.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001168476 ACTIVE 1000000517424 HILLSBOROU 2013-06-26 2033-07-03 $ 22,852.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000819467 ACTIVE 1000000493199 HILLSBOROU 2013-04-15 2033-04-24 $ 2,776.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000623697 TERMINATED 1000000380666 HILLSBOROU 2012-09-18 2022-09-26 $ 669.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000452048 ACTIVE 1000000276579 HILLSBOROU 2012-05-23 2032-05-30 $ 11,194.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-04
Domestic Profit 2010-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State