Search icon

THE CHEFS CORNER, INC.

Company Details

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

Agent

Name Role Address
HAUK MICHAEL W Agent 14701 GULF BLVD., MADEIRA BEACH, FL, 33708

Director

Name Role Address
HAUK MICHAEL Director 14701 GULF BLVD., MADEIRA BEACH, FL, 33708

President

Name Role Address
HAUK MICHAEL President 14701 GULF BLVD., MADEIRA BEACH, FL, 33708

Treasurer

Name Role Address
HAUK MICHAEL Treasurer 14701 GULF BLVD., MADEIRA BEACH, FL, 33708

Secretary

Name Role Address
BRUSZER DANIEL Secretary 14701 GULF BLVD., MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

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

Documents

Name Date
ANNUAL REPORT 2001-10-22
Domestic Profit 1999-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State