Search icon

CULINARY CAPERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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