Search icon

PRO-CHEF, INC. - Florida Company Profile

Company Details

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

PRO-CHEF, 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: 26 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000031315
FEI/EIN Number 593237734

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

Address: 99 11TH STREET, APALACHICOLA, FL, 32320
Mail Address: MAGNOLIA GRILL, P O BOX 154, APALACHICOLA, FL, 32329
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASS ED Director 29 5TH STREET, APALACHICOLA, FL
CASS ED President 29 5TH STREET, APALACHICOLA, FL
CASS BETTYE Vice President 29 5TH STREET, APALACHICOLA, FL
CASS BETTYE Secretary 29 5TH STREET, APALACHICOLA, FL
CASS BETTYE Treasurer 29 5TH STREET, APALACHICOLA, FL
CASS ED Agent 99 11TH STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2002-02-14 99 11TH STREET, APALACHICOLA, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-24 99 11TH STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-24 99 11TH STREET, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 1994-06-13 CASS, ED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000598923 INACTIVE WITH A SECOND NOTICE FILED 09-000672-CA SECOND JUD CIR, FRANKLIN COUNT 2010-12-20 2017-09-14 $44,594.46 CENTENNIAL BANK, 635 E BALDWIN ROAD, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State