Search icon

CHUTNEY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHUTNEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHUTNEY ENTERPRISES, 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: 22 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000107094
FEI/EIN Number 650816912

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

Address: 6289 W. SUNRISE BLVD., STE. 125, SUNRISE, FL, 33313, US
Mail Address: 6289 W. SUNRISE BLVD., STE. 125, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL BASMATTI S President 440 NW 115 WAY, CORAL SPRINGS, FL, 33071
PUNSAMY CHRISTOPHER President 6289 W SUNRISE BLVD, SUNRISE, FL, 33313
PUNSAMY CHRISTOPHER Director 6289 W SUNRISE BLVD, SUNRISE, FL, 33313
PUNSAMY CHRISTOPHER Agent 6289 W. SUNRISE BLVD., SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900309 THE HIBISCUS EXPIRED 2008-03-27 2013-12-31 - 6289 WEST SUNRISE BLVD. SUITE 125, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 PUNSAMY, CHRISTOPHER -
AMENDMENT 2015-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 6289 W. SUNRISE BLVD., STE. 125, SUNRISE, FL 33313 -
AMENDMENT 2015-06-01 - -
REINSTATEMENT 2003-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-07 6289 W. SUNRISE BLVD., STE. 125, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 1998-12-07 6289 W. SUNRISE BLVD., STE. 125, SUNRISE, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000218705 ACTIVE 1000000887228 BROWARD 2021-04-29 2041-05-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000141135 TERMINATED 1000000778257 BROWARD 2018-04-02 2038-04-04 $ 12,801.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000537486 TERMINATED 1000000675235 BROWARD 2015-04-28 2035-04-30 $ 5,005.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000249937 TERMINATED 1000000583048 BROWARD 2014-02-19 2034-03-04 $ 1,686.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000510140 TERMINATED 1000000476928 BROWARD 2013-02-22 2033-02-27 $ 2,198.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000187109 LAPSED CACE 09-026317 17TH JUDICIAL, BROWARD CO. 2011-03-04 2016-03-29 $217,341.53 SUNRISE ROYAL PLAZA, LLC, 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181
J10000317773 TERMINATED 1000000155414 BROWARD 2010-01-06 2030-02-16 $ 368.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000317765 TERMINATED 1000000155413 BROWARD 2010-01-06 2030-02-16 $ 7,114.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
WEST SUNRISE DEVELOPMENT CORP. VS WOLFE AND GOLDSTEIN, P.A., et al. 4D2017-0737 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-026257 (18)

Parties

Name WEST SUNRISE DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Donald S. Goldrich
Name THOMAS AUSTIN, INC.
Role Appellee
Status Active
Representations Edward J. O'Sheehan
Name CHUTNEY ENTERPRISES, INC.
Role Appellee
Status Active
Name MARK GOLDSTEIN, PLLC
Role Appellee
Status Active
Name TCS PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Name Ian Gardner
Role Appellee
Status Active
Name WOLFE AND GOLDSTEIN, P.A.
Role Appellee
Status Active
Name SUNRISE ROYAL PLAZA, LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 14, 2017 orders directing appellant to pay the filing fee and to file a brief statement for basis of jurisdiction.
Docket Date 2017-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order attached to the notice of appeal is final and appealable, as it does not formally dismiss a party from the case below; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST SUNRISE DEVELOPMENT CORP.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
Amendment 2015-06-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State