Search icon

CHEEZEES GRILL, INC.

Company Details

Entity Name: CHEEZEES GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000010884
FEI/EIN Number 46-4770047
Address: 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL, 32086, US
Mail Address: 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HISHMEH YOUSEF S Agent 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL, 32086

CO

Name Role Address
HISHMEH YOUSEF CO 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL, 32086

President

Name Role Address
HISHMEH YOUSEF President 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL, 32086

Chief Executive Officer

Name Role Address
HISHMEH YOUSEF Chief Executive Officer 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL, 32086

Chief Operating Officer

Name Role Address
HISHMEH YOUSEF Chief Operating Officer 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2017-03-14 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 922 SANTA MARIA BLVD., ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 HISHMEH, YOUSEF S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000593883 ACTIVE 1000000907837 ST JOHNS 2021-11-12 2041-11-17 $ 19,408.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State