Search icon

CHEF'S TABLE OF CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: CHEF'S TABLE OF CLERMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF'S TABLE OF CLERMONT, 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: 14 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000033508
FEI/EIN Number 593459738

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

Address: 4290 SOUTH HIGHWAY 27, SUITE 106, CLERMONT, FL, 34711
Mail Address: 4290 SOUTH HIGHWAY 27, SUITE 106, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEPLICK GENA M President 9807 HASSON RIDGE RD, CLERMONT, FL, 34711
CHEPLICK GENA M Director 9807 HASSON RIDGE RD, CLERMONT, FL, 34711
CHEPLICK ROBERT D Vice President 9807 HASSON RIDGE ROAD, CLERMONT, FL, 34711
CHEPLICK ROBERT D Treasurer 9807 HASSON RIDGE ROAD, CLERMONT, FL, 34711
CHEPLICK ROBERT D Secretary 9807 HASSON RIDGE ROAD, CLERMONT, FL, 34711
CHEPLICK ROBERT D Director 9807 HASSON RIDGE ROAD, CLERMONT, FL, 34711
CHEPLICK GENA M Agent 9807 HASSON RIDGE ROAD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 CHEPLICK, GENA M -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 9807 HASSON RIDGE ROAD, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-01 4290 SOUTH HIGHWAY 27, SUITE 106, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2007-04-01 4290 SOUTH HIGHWAY 27, SUITE 106, CLERMONT, FL 34711 -
NAME CHANGE AMENDMENT 2004-06-28 CHEF'S TABLE OF CLERMONT, INC. -

Documents

Name Date
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-13
Off/Dir Resignation 2009-04-06
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-01-12
Name Change 2004-06-28
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State