Search icon

CHEF ROLF'S NEW FLORIDA KITCHEN INC. - Florida Company Profile

Company Details

Entity Name: CHEF ROLF'S NEW FLORIDA KITCHEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF ROLF'S NEW FLORIDA KITCHEN 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: 07 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: P18000051783
FEI/EIN Number 83-0814664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1660 South Tamiami Trail, Osprey, FL, 34229, US
Mail Address: 1660 South Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHND ROLF President 1660 South Tamiami Trail, Osprey, FL, 34229
ZAHND ROLF Vice President 1660 South Tamiami Trail, Osprey, FL, 34229
ZAHND ROLF Secretary 1660 South Tamiami Trail, Osprey, FL, 34229
ZAHND ROLF Treasurer 1660 South Tamiami Trail, Osprey, FL, 34229
ZAHND ROLF Agent 1660 South Tamiami Trail, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077299 CHEF ROLF'S NEW FLORIDA KITCHEN EXPIRED 2018-07-17 2023-12-31 - 2001 SIESTA DRIVE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1660 South Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2022-02-01 1660 South Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2022-02-01 ZAHND, ROLF -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1660 South Tamiami Trail, Osprey, FL 34229 -
REINSTATEMENT 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000526756 TERMINATED 1000000968597 SARASOTA 2023-10-24 2043-11-01 $ 18,616.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000394029 TERMINATED 1000000866814 SARASOTA 2020-12-01 2040-12-09 $ 5,228.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000638450 TERMINATED 1000000841247 SARASOTA 2019-09-18 2039-09-25 $ 2,752.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000624880 TERMINATED 1000000840647 SARASOTA 2019-09-13 2039-09-18 $ 3,030.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000609329 TERMINATED 1000000839802 SARASOTA 2019-09-09 2039-09-11 $ 3,379.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000581700 TERMINATED 1000000838694 SARASOTA 2019-08-23 2039-08-28 $ 3,934.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-02-05
Domestic Profit 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115757404 2020-05-03 0455 PPP 2001 Siesta Drive, Sarasota, FL, 34239
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67821.32
Forgiveness Paid Date 2021-06-14
1020099102 2021-06-15 0455 PPS 2001 Siesta Dr Ste 100, Sarasota, FL, 34239-5200
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80550
Loan Approval Amount (current) 80550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-5200
Project Congressional District FL-17
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80816.26
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State