Search icon

CHEFCORP INC

Company Details

Entity Name: CHEFCORP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000106330
FEI/EIN Number 271086920
Address: 8575 Wakefield Drive, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8575 Wakefield Drive, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOHERTY ALLAN Agent 8575 Wakefield Drive, Palm Beach Gardens, FL, 33410

President

Name Role Address
DOHERTY ALLAN President 403 Engram Street, Montezuma, GA, 31063

Secretary

Name Role Address
CARLINO JOHN Secretary 8575 Wakefield Drive, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104489 CHEFSTART ACTIVE 2020-08-14 2025-12-31 No data 4371 NORTHLAKE BLVD, SUITE 310, PALM BEACH GARDENS, FL, 33410
G18000132189 CIDER DOUGHNUTS AT THE MARKETS EXPIRED 2018-12-14 2023-12-31 No data 4371 NORTHLAKE BLVD, SUITE 310, PALM BEACH GARDENS, FL, 33410
G15000084200 CIDER DOUGHNUTS FACTORY OUTLET EXPIRED 2015-08-14 2020-12-31 No data 6231 PGA BLVD, SUITE 104-213, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 8575 Wakefield Drive, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-02-03 8575 Wakefield Drive, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 8575 Wakefield Drive, Palm Beach Gardens, FL 33410 No data
CONVERSION 2011-12-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000097795. CONVERSION NUMBER 700000118267

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State