Entity Name: | CULINARY CAPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CULINARY CAPERS, 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: | 15 May 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P00000048114 |
FEI/EIN Number |
593647482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 737 22ND STREET, VERO BEACH, FL, 32960 |
Mail Address: | 737 22ND STREET, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIENEMANN CURT A | President | 737 22ND ST, VERO BEACH, FL, 32960 |
Kubis Pamela | Vice President | 737 22nd St, Vero Beach, FL, 32960 |
LIENEMANN CURT A | Agent | 737 22ND ST, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-07 | 737 22ND ST, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-22 | 737 22ND STREET, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2004-01-22 | 737 22ND STREET, VERO BEACH, FL 32960 | - |
AMENDMENT | 2003-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-07-02 | LIENEMANN, CURT A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000292452 | TERMINATED | 1000000711844 | INDIAN RIV | 2016-04-27 | 2036-05-09 | $ 2,485.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000193700 | TERMINATED | 1000000707671 | INDIAN RIV | 2016-03-09 | 2036-03-17 | $ 1,537.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J06000262985 | TERMINATED | 1000000035162 | 2090 207 | 2006-10-16 | 2026-11-15 | $ 12,277.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State