Entity Name: | SOARING CHEFS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOARING CHEFS, 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: | 16 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2015 (9 years ago) |
Document Number: | P14000052571 |
FEI/EIN Number |
47-1160519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1310 E South Powerline Road, Deerfield Beach, FL, 33442, US |
Mail Address: | 1310 E South Powerline Road, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOARING CHEFS, INC. - 401(K) | 2023 | 471160519 | 2024-09-06 | SOARING CHEFS INC | 24 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DEFRIEST ROBERT | Secretary | 1310 E South Powerline Road, Deerfield Beach, FL, 33442 |
MURPHY KELLY | President | 1310 E South Powerline Road, Deerfield Beach, FL, 33442 |
DEFRIEST ROBERT C | Vice President | 1310 E South Powerline Road, Deerfield Beach, FL, 33442 |
LONGCHAMPS ROBERT JESQ. | Agent | THE LAW OFFICES OF ROBERT J. LONGCHAMPS, P, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000013166 | EVENTS ON THE LOOSE | ACTIVE | 2021-01-27 | 2026-12-31 | - | 1310 S POWERLINE RD, DEERFIELD BEACH, FL, 33442 |
G21000013175 | CHEFS ON THE LOOSE EATS! | ACTIVE | 2021-01-27 | 2026-12-31 | - | 1310 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
G21000013173 | CHEFS ON THE LOOSE | ACTIVE | 2021-01-27 | 2026-12-31 | - | 1310 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
G15000102390 | EVENTS ON THE LOOSE | EXPIRED | 2015-10-06 | 2020-12-31 | - | 1310 E SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
G14000067761 | CHEFS ON THE LOOSE-GROW | EXPIRED | 2014-06-30 | 2019-12-31 | - | 713 NE 2ND STREET, POMPANO BEACH, FL, 33060 |
G14000064366 | CHEFS ON THE LOOSE | EXPIRED | 2014-06-23 | 2019-12-31 | - | 713 SE 2ND STREET, POMPANO BEACH, FL, 33060 |
G14000064376 | CHEFS ON THE LOOSE-EATS | EXPIRED | 2014-06-23 | 2019-12-31 | - | 713 NE 2ND STREET, POMPANO BEACH, FL, 33060 |
G14000064371 | CHEFS ON THE LOOSE-SHOPS | EXPIRED | 2014-06-23 | 2019-12-31 | - | 713 NE 2ND STREET, POMPANO BEACH, FL, 33060 |
G14000064369 | CHEFS ON THE LOOSE-COOKS | EXPIRED | 2014-06-23 | 2019-12-31 | - | 713 NE 2ND STREET, POMPANO BEACH, FL, 33060 |
G14000064368 | CHEFS ON THE LOOSE-RENTS | EXPIRED | 2014-06-23 | 2019-12-31 | - | 713 NE 2ND STREET, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-11-04 | - | - |
REINSTATEMENT | 2015-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-02 | 1310 E South Powerline Road, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2015-10-02 | 1310 E South Powerline Road, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | LONGCHAMPS, ROBERT J, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8856988300 | 2021-01-30 | 0455 | PPS | 1310 S Powerline Rd Bldg W, Deerfield Beach, FL, 33442-9010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State