CHEF BRANDZ INC. - Florida Company Profile

Entity Name: | CHEF BRANDZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Aug 2015 (10 years ago) |
Document Number: | P14000077568 |
FEI/EIN Number | 47-1875933 |
Address: | 7050 Telford Way, Mississauga, On, L5S1V7, CA |
Mail Address: | 7050 Telford Way, Mississauga, On, L5S1V7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZAPALAY STEFAN D | Director | 414 RIMILTON AVENUE, TORONTO, ON, M8W 2G3 |
CZAPALAY STEFAN D | President | 414 RIMILTON AVENUE, TORONTO, ON, M8W 2G3 |
CZAPALAY STEFAN D | Secretary | 414 RIMILTON AVENUE, TORONTO, ON, M8W 2G3 |
CZAPALAY STEFAN D | Treasurer | 414 RIMILTON AVENUE, TORONTO, ON, M8W 2G3 |
CARLO F. ZAMPOGNA, ESQ. | Agent | 1112 GOODLETTE ROAD NORTH #204, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-08-25 | CARLO F. ZAMPOGNA, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-25 | 1112 GOODLETTE ROAD NORTH #204, NAPLES, FL 34102 | - |
NAME CHANGE AMENDMENT | 2015-08-24 | CHEF BRANDZ INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-19 | 7050 Telford Way, Unit 100B, Mississauga, Ontario L5S1V7 CA | - |
CHANGE OF MAILING ADDRESS | 2015-04-19 | 7050 Telford Way, Unit 100B, Mississauga, Ontario L5S1V7 CA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-27 |
Reg. Agent Change | 2015-08-25 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State