Search icon

SOUTHERN COOKING OF HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN COOKING OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN COOKING OF HOMESTEAD, 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000112818
FEI/EIN Number 550882161

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

Mail Address: 28252 SW 158 COURT, HOMESTEAD, FL, 33030, US
Address: 28252 SW 158 COURT, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE LESEL Director 28252 SW 158 COURT, HOMESTEAD, FL, 33030
LOVE LESEL Vice President 28252 SW 158 COURT, HOMESTEAD, FL, 33030
LOVE LESEL Secretary 28252 SW 158 COURT, HOMESTEAD, FL, 33030
Love Gwendolyn E Agent 28252 SW 158 COURT, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074129 CHICKEN KITCHEN EXPIRED 2013-07-24 2018-12-31 - 27860-62 S. DIXIE HWY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 Love, Gwendolyn E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-24 28252 SW 158 COURT, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000126102 ACTIVE 1000000776485 DADE 2018-03-16 2038-03-28 $ 2,152.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000126094 ACTIVE 1000000776484 DADE 2018-03-16 2028-03-28 $ 387.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000045286 ACTIVE 1000000770490 MIAMI-DADE 2018-01-26 2038-01-31 $ 5,010.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000466054 ACTIVE 1000000752777 MIAMI-DADE 2017-08-04 2037-08-11 $ 7,494.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000434870 TERMINATED 1000000751354 DADE 2017-07-21 2027-07-27 $ 2,901.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000293740 ACTIVE 1000000712112 DADE 2016-04-29 2036-05-09 $ 28,652.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000293757 TERMINATED 1000000712113 DADE 2016-04-29 2026-05-09 $ 1,266.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State