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 |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEST SUNRISE DEVELOPMENT CORP. VS WOLFE AND GOLDSTEIN, P.A., et al. | 4D2017-0737 | 2017-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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