Search icon

CHEF'S MARKET II, INC. - Florida Company Profile

Company Details

Entity Name: CHEF'S MARKET II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF'S MARKET II, 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: 27 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000040321
FEI/EIN Number 593258804

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

Address: 4520 SAN JUAN AVE, JACKSONVILLE, FL, 32210
Mail Address: 4520 SAN JUAN AVE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY TRAVIS A Director 4520 SAN JUAN AVE, JACKSONVILLE, FL, 32210
HOLLOWAY TRAVIS Agent 700 N INDIGO TERRACE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 4520 SAN JUAN AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2001-05-17 4520 SAN JUAN AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2001-05-17 HOLLOWAY, TRAVIS -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 700 N INDIGO TERRACE, JACKSONVILLE, FL 32259 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000115232 LAPSED 01-13538 CC COUNTY COURT DUVAL COUNTY 2002-02-20 2007-03-21 $14,570.32 ADVANCE ME INC, 1925 VAUGHN RD SUITE 205, KENNESAW GA 30144
J01000023784 LAPSED 2001-7719 SP/DIV. E COUNTY COURT FOR DUVAL COUNTY 2001-10-26 2006-11-02 $3,804.80 HERITAGE PAPER COMPANY, INC., P O BOX 23517, JACKSONVILLE, FL 32217
J01000023636 LAPSED CIO-01-5868 ORANGE COUNTY CIRCUIT COURT 2001-10-17 2006-11-02 $20,013.91 ROYALTY FOODS INC, 6831 NARCOOSSEE RD, ORLANDO FL 32822

Documents

Name Date
Reg. Agent Resignation 2001-05-25
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State