Search icon

CHEF CREOLE #4 INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SEJOUR WILKINSON President 20356 NW 2ND AVENUE, MIAMI, FL, 33169
SEJOUR WILKINSON Agent 13125 west dixie hwy, north MIAMI, FL, 33161

Events

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 - -

Debts

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

Documents

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