Search icon

UNCLE HENRY'S COUNTRY KITCHEN SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: UNCLE HENRY'S COUNTRY KITCHEN SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNCLE HENRY'S COUNTRY KITCHEN SOUTH, 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 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000071295
FEI/EIN Number 223914069

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

Address: 5406 HANSEL AVENUE, ORLANDO, FL, 32809
Mail Address: 5406 HANSEL AVENUE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACE CHRIS Chief Operating Officer 5406 HANSEL AVENUE, ORLANDO, FL, 32809
BALUTEWICZ ANN MARIE Chief Executive Officer 5406 HANSEL AVENUE, ORLANDO, FL, 32809
BALUTEWICZ ANN M Agent 3208-C EAST COLONIAL DR. #326, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046646 CAITLIN'S COUNTRY COOKIN' EXPIRED 2012-05-19 2017-12-31 - 5406 HANSEL AVE., EDGEWOOD, FL, 32809
G08259900324 SUNDAY'S COUNTRY COOKIN' EXPIRED 2008-09-15 2013-12-31 - 5406 HANSEL AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 BALUTEWICZ, ANN M -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 3208-C EAST COLONIAL DR. #326, ORLANDO, FL 32803 -
AMENDMENT 2013-02-14 - -
AMENDMENT 2012-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-16 5406 HANSEL AVENUE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2008-09-16 5406 HANSEL AVENUE, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000084243 ACTIVE 1000000571287 ORANGE 2014-01-10 2034-01-15 $ 7,703.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001667816 ACTIVE 1000000548365 ORANGE 2013-10-24 2033-11-14 $ 2,158.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000183205 TERMINATED 1000000253311 ORANGE 2012-02-27 2032-03-14 $ 2,313.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment 2013-02-14
Amendment 2012-05-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-09-18
ANNUAL REPORT 2008-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State