Search icon

BOSTON CULINARY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BOSTON CULINARY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 2004 (21 years ago)
Document Number: 853122
FEI/EIN Number 042281482

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

Address: 700 CANAL ST FL 1, STAMFORD, CT, 06902, US
Mail Address: 1 INDEPENDENCE PT ST 305, GREENVILLE, SC, 29615, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MCGLOCKTON JOAN R CORP 915 MEETING STREET, NORTH BETHESDA, MD, 20852
BLASS MARC Treasurer 915 MEETING STREET, NORTH BETHESDA, MD, 20852
OAKLEY BELINDA President 700 CANAL ST FL 1, STAMFORD, CT, 06902
MORSE THOMAS Vice President 915 MEETING STREET, NORTH BETHESDA, MD, 20852
JACKSON JENNIFER W Vice President 915 MEETING STREET, NORTH BETHESDA, MD, 20852
WRIGHT PAMELA R ASSI 915 MEETING STREET, NORTH BETHESDA, MD, 20852
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058927 SODEXO LIVE! ACTIVE 2022-05-10 2027-12-31 - 700 CANAL STREET, FLOOR 1, STAMFORD, CT, 06902
G19000127671 CENTERPLATE EXPIRED 2019-12-03 2024-12-31 - 1 INDEPENDENCE PT STE 305, GREENVILLE, SC, 29615
G07290900032 CENTERPLATE ACTIVE 2007-10-17 2027-12-31 - 1 INDEPENDENCE PT STE 305, GREENVILLE, SC, 29615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 700 CANAL ST FL 1, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 2023-05-01 700 CANAL ST FL 1, STAMFORD, CT 06902 -
REGISTERED AGENT NAME CHANGED 2011-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2004-07-30 BOSTON CULINARY GROUP, INC. -
REINSTATEMENT 1994-02-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000871773 TERMINATED 1000000497956 ALACHUA 2013-04-24 2023-05-03 $ 23,101.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
UNIVERSITY OF CENTRAL FLORIDA VS BOSTON CULINARY GROUP, INC. D/B/A CENTERPLATE 5D2019-0370 2019-02-11 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-4509BID

Parties

Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations JORDAN P. CLARK, Nicole Ballante, Jennifer L. Sommerville, Michael D. Crosbie
Name CENTERPLATE
Role Appellee
Status Active
Name BOSTON CULINARY GROUP, INC.
Role Appellee
Status Active
Representations THOMAS O'NEAL INGRAM, CINDY A. LAQUIDARA, Howard Jay Harrington, R. DALE NOLL
Name Clerk Division of Administrative
Role Appellee
Status Active
Name HON. JOHN D. C. NEWTON, II
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/16 ORDER
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2020-06-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED FOR 8/6/20 @ 9:00 A.M.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE CANCELING OA DUE TO COVID-19
Docket Date 2020-01-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of University of Central Florida
Docket Date 2020-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of University of Central Florida
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/2
On Behalf Of University of Central Florida
Docket Date 2019-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/6
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-08-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/7
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 7/16 ORDER WITHDRAWN. OBJECTION ACCEPTED. 7/9 REQ/JUDICAL NOTICE GRANTED. MTN/STRIKE DENIED.
Docket Date 2019-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/16 ORDER
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ **WITHDRAWN PER 7/18 ORDER**
Docket Date 2019-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of University of Central Florida
Docket Date 2019-07-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of University of Central Florida
Docket Date 2019-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 134 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 226 PAGES - TRANSCRIPTS
On Behalf Of Clerk Division of Administrative
Docket Date 2019-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/27; IB W/IN 20 DAYS OF SROA
Docket Date 2019-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of University of Central Florida
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/21
On Behalf Of University of Central Florida
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 2737 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Clerk Division of Administrative
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA MICHAEL D. CROSBIE 0072575
On Behalf Of University of Central Florida
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of University of Central Florida

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-11-26
AMENDED ANNUAL REPORT 2018-11-21
ANNUAL REPORT 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State