Search icon

CHEF IRIE SPICE INC. - Florida Company Profile

Company Details

Entity Name: CHEF IRIE SPICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF IRIE SPICE 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: 27 Dec 2013 (11 years ago)
Document Number: P13000101925
FEI/EIN Number 46-5483885

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SINCLAIR HUGH A President 401 Golden Isles Drive, Hallandale Beach, FL, 33009
SINCLAIR HUGH A Director 401 Golden Isles Drive, Hallandale Beach, FL, 33009
SINCLAIR HUGH A Agent 401 Golden Isles Drive, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 401 Golden Isles Drive, 811, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-04-29 SINCLAIR, HUGH A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 401 Golden Isles Drive, 811, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 401 Golden Isles Drive, 811, Hallandale Beach, FL 33009 -

Documents

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 Apr 2025

Sources: Florida Department of State