Entity Name: | CULLINAIRE, 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: | 15 Dec 1992 (32 years ago) |
Date of dissolution: | 15 Dec 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 1999 (25 years ago) |
Document Number: | F92000000679 |
FEI/EIN Number |
042902046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FINE HOST CORP, 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, US |
Mail Address: | C/O FINE HOST CORP, 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ELLEN KEATS | Secretary | 42 PERKINS RD, GREENWICH, CT |
BUCCINO GERALD P | President | 58 MAIBI COURT, BURR RIDGE, IL, 60521 |
HALL RICHARD L | Treasurer | 125 STEEPLE CASE RD, ROCKE, MT, 27804 |
ZIEGLER RANDALL K | Director | 10 COPPER KETTLE RD, TRUMBULL, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-15 | - | - |
REINSTATEMENT | 1999-01-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-25 | C/O FINE HOST CORP, 3 GREENWICH OFFICE PARK, GREENWICH, CT 06831 | - |
CHANGE OF MAILING ADDRESS | 1995-01-25 | C/O FINE HOST CORP, 3 GREENWICH OFFICE PARK, GREENWICH, CT 06831 | - |
Name | Date |
---|---|
Withdrawal | 1999-12-15 |
REINSTATEMENT | 1999-01-26 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State