Search icon

THE CHEF CATERING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: THE CHEF CATERING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHEF CATERING SERVICES, 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000061662
FEI/EIN Number 46-0594244

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

Address: 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019, US
Mail Address: 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F SILVA SILVANA C President 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019
F SILVA SILVANA C Director 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019
RIBEIRO EDMUNDO A Vice President 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019
RIBEIRO EDMUNDO A Director 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019
FERREIRA SILVA SILVANA C Agent 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-26 - -
NAME CHANGE AMENDMENT 2016-02-17 THE CHEF CATERING SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-02-08 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1425 WEEPING WILLOW WAY, HOLLYWOOD, FL 33019 -

Documents

Name Date
Amendment 2016-05-26
Name Change 2016-02-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-08-01
Domestic Profit 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3147168709 2021-03-30 0455 PPP 2091 NW 2nd St, Boynton Beach, FL, 33435-2224
Loan Status Date 2023-10-17
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21067
Loan Approval Amount (current) 21067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2224
Project Congressional District FL-22
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State