Search icon

ARTISAN CHEF CORP

Company Details

Entity Name: ARTISAN CHEF CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: P14000046089
FEI/EIN Number 46-5759004
Address: 11867 Padua LN, ORLANDO, FL 32827
Mail Address: 11867 Padua LN, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Souza, Meire Diana Silva de Agent 11867 Padua LN, ORLANDO, FL 32827

President

Name Role Address
Souza, Meire Diana Silva de President 11867 Padua LN, ORLANDO, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097257 LAMOUNIER EXPIRED 2018-08-31 2023-12-31 No data 6785 NARCOOSSEE ROAD, SUITE 212, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 11867 Padua LN, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2024-04-24 11867 Padua LN, ORLANDO, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 11867 Padua LN, ORLANDO, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2019-01-24 Souza, Meire Diana Silva de No data
AMENDMENT 2018-08-27 No data No data
AMENDMENT 2014-11-18 No data No data
AMENDED AND RESTATEDARTICLES 2014-08-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000640597 ACTIVE 1000001011507 ORANGE 2024-09-19 2034-10-02 $ 325.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-24
Amendment 2018-08-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3295407410 2020-05-07 0491 PPP 1780 WELHAM ST APT 455, ORLANDO, FL, 32814-6857
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32814-6857
Project Congressional District FL-10
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16638.78
Forgiveness Paid Date 2021-03-11
5370048906 2021-04-30 0491 PPS 6785 Narcoossee Rd Ste 212, Orlando, FL, 32822-5513
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15813
Loan Approval Amount (current) 15813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5513
Project Congressional District FL-09
Number of Employees 1
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15891.19
Forgiveness Paid Date 2021-11-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State