Search icon

CHEF ROMAIN CATERING AND INTERNATIONAL CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: CHEF ROMAIN CATERING AND INTERNATIONAL CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF ROMAIN CATERING AND INTERNATIONAL CUISINE, 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P12000036070
FEI/EIN Number 45-5148903

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

Address: 12205 NE 13TH COURT, NORTH MIAMI, FL, 33161
Mail Address: 12505 NW 15 AV, North Miami, FL, 33167, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ROMAIN President 12205 NE 13TH COURT, NORTH MIAMI, FL, 33161
JOSEPH ROMAIN Agent 12505 NW 15 AV, North Miami, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-28 12205 NE 13TH COURT, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 12505 NW 15 AV, North Miami, FL 33167 -
REINSTATEMENT 2020-08-12 - -
REGISTERED AGENT NAME CHANGED 2020-08-12 JOSEPH, ROMAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2013-03-29
Domestic Profit 2012-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State