Entity Name: | CHEF PINO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P94000017029 |
FEI/EIN Number | 650475007 |
Address: | 149 VENICE PALMS BLVD, VENICE, FL, 34292-2447, US |
Mail Address: | 149 VENICE PALMS BLVD, VENICE, FL, 34292-2447, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRILLO JOSEPH | Agent | 149 VENICE PALMS BLVD, VENICE, FL, 342922447 |
Name | Role | Address |
---|---|---|
CIRILLO JOSEPH | SDVP | 149 VENICE PALMS BLVD, VENICE, FL, 342922447 |
Name | Role | Address |
---|---|---|
CIRILLO JOSEPH | Treasurer | 149 VENICE PALMS BLVD, VENICE, FL, 342922447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-08 | 149 VENICE PALMS BLVD, VENICE, FL 34292-2447 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-08 | 149 VENICE PALMS BLVD, VENICE, FL 34292-2447 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-08 | 149 VENICE PALMS BLVD, VENICE, FL 34292-2447 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-08 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-03-13 |
ANNUAL REPORT | 1996-03-29 |
ANNUAL REPORT | 1995-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State