Entity Name: | CHEF AT SEA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF AT SEA, 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: | 12 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000058994 |
FEI/EIN Number |
61-1718504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7837 Crosswinds Way, Mount Dora, FL, 32757, US |
Mail Address: | 7837 Crosswinds Way, Mount Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS ERIC J | President | 7837 Crosswinds Way, Mount Dora, FL, 32757 |
DAVIS ERIC J | Agent | 7837 Crosswinds Way, Mount Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7837 Crosswinds Way, Mount Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7837 Crosswinds Way, Mount Dora, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7837 Crosswinds Way, Mount Dora, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-07-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State