Entity Name: | CULINARY DEPOT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Sep 2012 (13 years ago) |
Branch of: | CULINARY DEPOT INC., NEW YORK (Company Number 2818906) |
Date of dissolution: | 08 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | F12000003692 |
FEI/EIN Number |
030498920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20256 NE 15TH CT., MIAMI, FL, 33179 |
Mail Address: | 67 ROUTE 59, SPRING VALLEY, NY, 10977, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
POTASH MOSHE | Chairman | 7 SANDS PT RD, MONSEY, NY, 10952 |
LICHTER MOSHE | Director | 39 PAILEEN DR, MONSEY, NY, 10952 |
POTASH SHOLEM | President | 56 MAIN ST, MONSEY, NY, 10952 |
ZUCKER RIVA | Vice President | 3 KINGS, AIRMONT, NY, 10901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 20256 NE 15TH CT., MIAMI, FL 33179 | - |
REGISTERED AGENT CHANGED | 2023-02-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-20 | 20256 NE 15TH CT., MIAMI, FL 33179 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State