Search icon

CHEF RICHARDS SOUTHERN SEASONINGS, INC. - Florida Company Profile

Company Details

Entity Name: CHEF RICHARDS SOUTHERN SEASONINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF RICHARDS SOUTHERN SEASONINGS, 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 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000070886
FEI/EIN Number 593272781

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

Address: 4384 SPENCER CT, PACE, FL, 32571, US
Mail Address: 4384 SPENCER CT, PACE, FL, 32571-331, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLINKER MARJORIE I President 4384 SPENCER CT, PACE, FL
SLINKER RICHARD A Agent 4384 SPENCER CT, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 4384 SPENCER CT, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 1997-04-29 4384 SPENCER CT, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 4384 SPENCER CT, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 1995-05-01 SLINKER, RICHARD A -

Documents

Name Date
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State