Search icon

CHEF TOYS, INC. - Florida Company Profile

Company Details

Entity Name: CHEF TOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF TOYS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000018414
FEI/EIN Number 650479098

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

Address: 7381 NW 35TH ST., MIAMI, FL, 33122
Mail Address: PO BOX 398306, MIAMI BEACH, FL, 33239-8306
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONNA JACQUELINE K Director 1670 LINCOLN COURT # 7B, MIAMI BEACH, FL, 33139
TONNA JACQUELINE K Secretary 1670 LINCOLN COURT # 7B, MIAMI BEACH, FL, 33139
TONNA JOESEPH M President 1670 LINCOLN COURT # 7B, MIAMI BEACH, FL, 33139
TONNA JOESEPH M Director 1670 LINCOLN COURT # 7B, MIAMI BEACH, FL, 33139
STRATTON DOUGLAS D Agent 407 LINCOLN ROAD, SUITE 2B, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-10-24 CHEF TOYS, INC. -
CHANGE OF MAILING ADDRESS 1996-03-18 7381 NW 35TH ST., MIAMI, FL 33122 -

Documents

Name Date
Name Change 1997-10-24
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State