Search icon

CHELSEA GOURMET CORPORATION - Florida Company Profile

Company Details

Entity Name: CHELSEA GOURMET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA GOURMET CORPORATION 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 Apr 1995 (30 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: P95000034434
FEI/EIN Number 650591145

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

Address: 1580 GRACEWOOD LN, VERO BEACH, FL, 32963, US
Mail Address: 1580 GRACEWOOD LN, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS CARTER Director 1580 GRACEWOOD LN, VERO BEACH, FL
HOPKINS CARTER Agent 1580 GRACEWOOD LN, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-05-01 HOPKINS, CARTER -
REGISTERED AGENT ADDRESS CHANGED 1999-05-01 1580 GRACEWOOD LN, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 1580 GRACEWOOD LN, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1997-04-23 1580 GRACEWOOD LN, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-06-04
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State