Search icon

CHEF PAT'S CUISINES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHEF PAT'S CUISINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2014 (11 years ago)
Document Number: P14000049300
FEI/EIN Number 47-1058720
Address: 2876 N. State Road 7, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2876 N. State Road 7, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTEY PATRICK AII Agent 2400 NW 34TH TERRACE, LAUDERDALE LAKES, FL, 33311
OTTEY PATRICK AII President 2400 NW 34TH TERRACE, LAUDERDALE LAKES, FL, 33311
OTTEY PATRICK AII Chief Executive Officer 2400 NW 34TH TERRACE, LAUDERDALE LAKES, FL, 33311
OTTEY PATRICK AII Director 2400 NW 34TH TERRACE, LAUDERDALE LAKES, FL, 33311
OTTEY SHENIKA T Director 2400 NW 34TH TERRACE, LAUDERDALE LAKES, FL, 33311
OTTEY SHENIKA T Secretary 2400 NW 34TH TERRACE, LAUDERDALE LAKES, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043213 CHEF PAT'S SEAFOOD AND GRILL EXPIRED 2017-04-07 2022-12-31 - 2400 N, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2876 N. State Road 7, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-02-07 2876 N. State Road 7, LAUDERDALE LAKES, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681799 ACTIVE 1000001016502 BROWARD 2024-10-23 2044-10-30 $ 14,967.31 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 2024-03-27
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-14

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5250.00
Total Face Value Of Loan:
5250.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$5,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,322.92
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State