Entity Name: | CHEF IN A BOKKLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2013 (12 years ago) |
Document Number: | P13000015285 |
FEI/EIN Number | 46-2053697 |
Address: | 5100 W Commercial Blvd, Tamarac, FL, 33319, US |
Mail Address: | 5100 W Commercial Blvd, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER CHRISTOPHER D | Agent | 9554 NW 8th Circle, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ALEXANDER CHRISTOPHER D | President | 9554 NW 8th Circle, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Sinclair Harry G | Chief Executive Officer | 2755 Forest Hills Blvd, Coral Springs, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000083450 | WORLD FAMOUS CURRY GOAT | ACTIVE | 2024-07-12 | 2029-12-31 | No data | 5100 W COMMERCIAL BLVD SUITE 3, TAMARAC, FL, 33065 |
G23000086885 | BUTTER FLAKES BAKERY AND GRILL | ACTIVE | 2023-07-24 | 2028-12-31 | No data | 5100 W COMMERCIAL BLVD, UNIT 3, TAMARAC, FL, 33319 |
G20000048581 | TINGZS JAMAICAN | ACTIVE | 2020-05-02 | 2025-12-31 | No data | 5100 W. COMMERCIAL BLVD, SUITE 3, TAMARAC, FL, 33319 |
G17000035706 | BUTTER FLABES BAKERY & GRILL | EXPIRED | 2017-04-04 | 2022-12-31 | No data | 9554 NW 8TH CIR, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 5100 W Commercial Blvd, Suite #3, Tamarac, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 5100 W Commercial Blvd, Suite #3, Tamarac, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 9554 NW 8th Circle, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State