Search icon

CULINARY SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: CULINARY SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CULINARY SPECIALTIES, 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: 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: 22 Aug 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: L95668
FEI/EIN Number 650222530

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

Address: 7046 Benjamin Road, TAMPA, FL, 33634, US
Mail Address: 7046 Benjamin Road, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Eepoel April M Chief Executive Officer 2926 Red Coat Cir, Brandon, FL, 33511
Van Eepoel April M Agent 2926 Red Coat Cir, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Van Eepoel , April Music -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 2926 Red Coat Cir, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 7046 Benjamin Road, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-12-01 7046 Benjamin Road, TAMPA, FL 33634 -
AMENDMENT 2020-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-28
Amendment 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State