Search icon

CHEF NGO, INC.

Company Details

Entity Name: CHEF NGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2011 (14 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P11000055367
FEI/EIN Number 452516207
Address: 905 LITHIA PINE CREST RD, BRANDON, FL, 33511, US
Mail Address: 10978 56TH LANE N, PINELLAS PARK, FL, 33782
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
AGENCY AGENTS, LLC Agent

Director

Name Role Address
NGO KEVIN V Director 10978 56TH LANE N, PINELLAS PARK, FL, 33782

President

Name Role Address
NGO KEVIN V President 10978 56TH LANE N, PINELLAS PARK, FL, 33782

Vice President

Name Role Address
LUONG TRANG D Vice President 10978 56TH LANE N, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
LUONG TRANG D Secretary 10978 56TH LANE N, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
LUONG TRANG D Treasurer 10978 56TH LANE N, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031980 JO TO JAPANESE STEAKHOUSE EXPIRED 2015-03-28 2020-12-31 No data 10978 56TH LN N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 905 LITHIA PINE CREST RD, BRANDON, FL 33511 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State