Search icon

CULINARY OUTFITTERS, INC.

Company Details

Entity Name: CULINARY OUTFITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000106767
FEI/EIN Number 200337787
Address: 9 S DIXIE HWY UNIT 9D & 9E, ST AUGUSTINE, FL, 32084, US
Mail Address: 125 Sunset Circle S., ST AUGUSTINE, FL, 32080, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULINARY OUTFITTERS, INC. 401(K) PLAN 2023 200337787 2024-06-12 CULINARY OUTFITTERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 722511
Sponsor’s telephone number 9044004382
Plan sponsor’s address 173 SHIPYARD WAY, ST. AUGUSTINE, FL, 32084
CULINARY OUTFITTERS, INC. 401(K) PLAN 2022 200337787 2023-07-28 CULINARY OUTFITTERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 722511
Sponsor’s telephone number 9044004382
Plan sponsor’s address 173 SHIPYARD WAY, ST. AUGUSTINE, FL, 32084
CULINARY OUTFITTERS, INC. 401(K) PLAN 2021 200337787 2023-02-13 CULINARY OUTFITTERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 722511
Sponsor’s telephone number 9044004382
Plan sponsor’s address 173 SHIPYARD WAY, ST. AUGUSTINE, FL, 32084
CULINARY OUTFITTERS, INC. 401(K) PLAN 2020 200337787 2021-10-14 CULINARY OUTFITTERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 722511
Sponsor’s telephone number 9044004382
Plan sponsor’s address 173 SHIPYARD WAY, ST. AUGUSTINE, FL, 32084

Agent

Name Role Address
Hilbert Daniel Eisquir Agent 1030 N Ponce de Leon Blvd., ST AUGUSTINE, FL, 32084

Director

Name Role Address
PRITCHARD MARY MARGARET Director 125 Sunset Circle S., ST AUGUSTINE, FL, 32080

President

Name Role Address
PRITCHARD MARY MARGARET President 125 Sunset Circle S., ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 9 S DIXIE HWY UNIT 9D & 9E, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2015-04-14 9 S DIXIE HWY UNIT 9D & 9E, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 Hilbert, Daniel, Eisquire No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1030 N Ponce de Leon Blvd., ST AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-06
Off/Dir Resignation 2013-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State