Entity Name: | CHEF'S CHOICE OF OCALA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF'S CHOICE OF OCALA 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: | 24 Oct 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P12000089523 |
FEI/EIN Number |
46-1297039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15890 SE 27TH AVE, SUMMERFIELD, FL, 34491, US |
Mail Address: | P.O. Box 1265, Lady Lake, FL, 32158-1265, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNIASTY MANUEL R | President | 15928 SE 27TH AVE, SUMMERFIELD, FL, 34491 |
KENNIASTY MANUEL RP | Agent | 15890 SE 27TH AVE, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 15890 SE 27TH AVE, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 15890 SE 27TH AVE, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 15890 SE 27TH AVE, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | KENNIASTY, MANUEL R, P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
Domestic Profit | 2012-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State