Entity Name: | THE CHEFS CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 1999 (26 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: | P99000032549 |
FEI/EIN Number | 593573938 |
Address: | 14701 GULF BLVD., MADERIA BCH, FL, 33708 |
Mail Address: | 14701 GULF BLVD., MADERIA BCH, FL, 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUK MICHAEL W | Agent | 14701 GULF BLVD., MADEIRA BEACH, FL, 33708 |
Name | Role | Address |
---|---|---|
HAUK MICHAEL | Director | 14701 GULF BLVD., MADEIRA BEACH, FL, 33708 |
Name | Role | Address |
---|---|---|
HAUK MICHAEL | President | 14701 GULF BLVD., MADEIRA BEACH, FL, 33708 |
Name | Role | Address |
---|---|---|
HAUK MICHAEL | Treasurer | 14701 GULF BLVD., MADEIRA BEACH, FL, 33708 |
Name | Role | Address |
---|---|---|
BRUSZER DANIEL | Secretary | 14701 GULF BLVD., MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000343222 | TERMINATED | 01022290037 | 12174 01316 | 2002-08-21 | 2007-08-27 | $ 1,117.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
J02000129902 | TERMINATED | 01020790018 | 11908 01870 | 2002-03-26 | 2007-04-02 | $ 1,836.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-10-22 |
Domestic Profit | 1999-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State