Entity Name: | CHEF BOBS KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000040520 |
Address: | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935, US |
Mail Address: | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGUIRE ROBERT J | Agent | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
MCGUIRE ROBERT J | President | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
MCGUIRE ROBERT J | Secretary | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
MCGUIRE MINETTA A | Treasurer | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
MCGUIRE ROBERT J | Director | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
DE BRY JOHN | Director | 2668 ANDREWS AVENUE, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2014-01-22 | CHEF BOBS KITCHEN, INC. | No data |
Name | Date |
---|---|
Name Change | 2014-01-22 |
Domestic Profit | 2013-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State