Search icon

A SLICE OF NEW YORK OF HUNTER'S CREEK, INC. - Florida Company Profile

Company Details

Entity Name: A SLICE OF NEW YORK OF HUNTER'S CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A SLICE OF NEW YORK OF HUNTER'S CREEK, 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000097706
FEI/EIN Number 593680958

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

Address: 13851 SOUTH JOHN YOUNG PKWY, ORLANDO, FL, 32837
Mail Address: 13851 SOUTH JOHN YOUNGS PKWY, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALFAYAN PAUL President 3525 FOREST RIDGE LANE, KISSIMMEE, FL, 34741
CALFAYAN JANE Vice President 3525 FOREST RIDGE LANE, KISIMMEE, FL, 34741
CLEARY KEVIN Secretary 1397 IVY MEADOW LN, ORLANDO, FL, 32824
CALFAYNA PAUL Agent 3525 FOREST RIDGE LANE, KISIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 13851 SOUTH JOHN YOUNG PKWY, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 3525 FOREST RIDGE LANE, KISIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2001-12-06 13851 SOUTH JOHN YOUNG PKWY, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000028851 TERMINATED 006061435 8799 003753 2008-06-13 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000038165 TERMINATED 007017621 9268 001868 2008-06-13 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000034248 TERMINATED 006139391 9163 001342 2008-06-13 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000044304 TERMINATED 007052757 9387 000053 2008-06-13 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000282524 TERMINATED 007052757 9387 000053 2008-06-13 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000262534 TERMINATED 006061435 8799 003753 2008-06-13 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000274612 TERMINATED 007017621 9268 001868 2008-06-13 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000269349 TERMINATED 006139391 9163 001342 2008-06-13 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-12-06
Domestic Profit 2000-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State