Search icon

ULTIMATE CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE CUISINE, INC. 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: 29 Feb 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K16368
FEI/EIN Number 650032108

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

Address: 4072 NE 5TH TERRACE, OAKLAND PARK, FL, 33334
Mail Address: 4072 NE 5TH TERRACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEROULD, H TAYLOR Agent 1104 SE 7TH ST, DEERFIELD BEACH, FL, 33441
GEROULD HENRY T Director 1104 SE 7TH ST, DEERFIELD BCH, FL
GEROULD HENRY T President 1104 SE 7TH ST, DEERFIELD BCH, FL
THEISEN TIM C Director 2700 NW 6TH AVE, WILTON MANORS, FL
THEISEN TIM C Vice President 2700 NW 6TH AVE, WILTON MANORS, FL
THEISEN TIM C Secretary 2700 NW 6TH AVE, WILTON MANORS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-25 GEROULD, H TAYLOR -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 4072 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-01-04 4072 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-22 1104 SE 7TH ST, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State