Search icon

CHEF J'S, INC.

Company Details

Entity Name: CHEF J'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000065315
FEI/EIN Number 650771661
Address: 8074 NW 103 ST, BAY 5, HIALEAH GARDENS, FL, 33018
Mail Address: 8074 NW 103 ST, BAY 5, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO LUCY Agent 8074 NW 103 ST, HIALEAH GARDENS, FL, 33018

President

Name Role Address
ALFONSO LUCY President 8074 NW 103 ST BAY 5, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
ALFONSO LUCY Secretary 8074 NW 103 ST BAY 5, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
ALFONSO LUCY Director 8074 NW 103 ST BAY 5, HIALEAH GARDENS, FL, 33018
ALFONSO ALFREDO Director 8074 NW 103 ST BAY 5, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
ALFONSO ALFREDO Vice President 8074 NW 103 ST BAY 5, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
ALFONSO ALFREDO Treasurer 8074 NW 103 ST BAY 5, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-12-12 ALFONSO, LUCY No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-12 8074 NW 103 ST, BAY 5, HIALEAH GARDENS, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 8074 NW 103 ST, BAY 5, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 1999-04-30 8074 NW 103 ST, BAY 5, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
REINSTATEMENT 2001-12-12
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-07
Domestic Profit Articles 1997-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State