Search icon

TURKISH CHEF, INC - Florida Company Profile

Company Details

Entity Name: TURKISH CHEF, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURKISH CHEF, 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000099927
FEI/EIN Number 453861159

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

Address: 13220 N CLEVELAND AVE, N. FT. MYERS, FL, 33903
Mail Address: 13220 N CLEVELAND AVE, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nolazco Cesar J President 928 SW 4th Ave, CAPE CORAL, FL, 33991
Nolazco Cesar J Agent 928 SW 4th Ave, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115409 KABOB AROMA EXPIRED 2011-11-30 2016-12-31 - 1407 SW 16TH TER, APT # 101, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 Nolazco, Cesar Jose Estrada -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 928 SW 4th Ave, CAPE CORAL, FL 33991 -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-08 13220 N CLEVELAND AVE, N. FT. MYERS, FL 33903 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-02
REINSTATEMENT 2015-01-23
ANNUAL REPORT 2012-04-08
Domestic Profit 2011-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State