Entity Name: | CHEF CREOLE #4 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF CREOLE #4 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | P13000049609 |
FEI/EIN Number |
26-4467368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20356 NW 2ND AVENUE, MIAMI, FL, 33169, US |
Mail Address: | 13125 west dixie hwy, north MIAMI, FL, 33161, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEJOUR WILKINSON | President | 20356 NW 2ND AVENUE, MIAMI, FL, 33169 |
SEJOUR WILKINSON | Agent | 13125 west dixie hwy, north MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-15 | 13125 west dixie hwy, north MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2021-09-15 | 20356 NW 2ND AVENUE, MIAMI, FL 33169 | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | SEJOUR, WILKINSON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000167728 | TERMINATED | 2017-SC-415 | ALACHUA COUNTY COURT | 2017-03-29 | 2022-03-29 | $818.02 | INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-10-02 |
AMENDED ANNUAL REPORT | 2022-09-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-09-22 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-08-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State