Entity Name: | CHEF IRIE SPICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Dec 2013 (11 years ago) |
Document Number: | P13000101925 |
FEI/EIN Number | 46-5483885 |
Address: | 401 Golden Isles Drive, Hallandale Beach, FL, 33009, US |
Mail Address: | 401 Golden Isles Drive, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR HUGH A | Agent | 401 Golden Isles Drive, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
SINCLAIR HUGH A | President | 401 Golden Isles Drive, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
SINCLAIR HUGH A | Director | 401 Golden Isles Drive, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 401 Golden Isles Drive, 811, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | SINCLAIR, HUGH A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 401 Golden Isles Drive, 811, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 401 Golden Isles Drive, 811, Hallandale Beach, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State