Search icon

CHEF PASCAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CHEF PASCAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF PASCAL CORPORATION 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: 30 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000086458
FEI/EIN Number 650961784

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

Address: 36 PINE HILL TRAIL W, TEQUESTA, FL, 33469
Mail Address: 36 PINE HILL TRAIL W, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGET PASCAL A President 36 PINE HILL TRAIL W., TEQUESTA, FL, 33469
KEEFE SHARON Treasurer 36 PINE HILL TRAIL W., TEQUESTA, FL, 33469
GEORGET PASCAL A Agent 36 PINE HILL TRAIL W., TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 36 PINE HILL TRAIL W, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2010-04-04 36 PINE HILL TRAIL W, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 36 PINE HILL TRAIL W., TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State