Search icon

TWO CHEF'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: TWO CHEF'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO CHEF'S RESTAURANT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2001 (24 years ago)
Document Number: P96000014026
FEI/EIN Number 650659714

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

Address: 8287 S. DIXIE HWY, MIAMI, FL, 33143
Mail Address: 8287 S. DIXIE HWY, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JAY BEsq. Agent 12855 SW 119th Terrace, Miami, FL, 33186
JORGENSEN JAN K President 2420 SWANSON AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 12855 SW 119th Terrace, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-04-22 WEISS, JAY B, Esq. -
REINSTATEMENT 2001-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 8287 S. DIXIE HWY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2001-01-30 8287 S. DIXIE HWY, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State