Search icon

CULINAR CORP. - Florida Company Profile

Company Details

Entity Name: CULINAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CULINAR CORP. 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: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000071714
FEI/EIN Number 202849247

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

Address: 2930 NW 108 AVE, DORAL, FL, 33172
Mail Address: P.O.BOX 227254, MIAMI, FL, 33222
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINSEN FRANKLYN President 2930 NW 108 AVE, DORAL, FL, 33172
LINA SANCHEZ Agent 2930 NW 108 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 2930 NW 108 AVE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 2930 NW 108 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-04-04 2930 NW 108 AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-04-04 LINA SANCHEZ -
AMENDMENT 2006-02-15 - -
AMENDMENT 2006-02-06 - -
AMENDMENT 2005-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000209634 TERMINATED 1000000102713 26691 1630 2008-12-18 2029-01-22 $ 7,584.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000209642 TERMINATED 1000000102715 26691 1492 2008-12-18 2029-01-22 $ 145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000445774 ACTIVE 1000000102713 26691 1630 2008-12-18 2029-01-28 $ 7,584.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000445782 ACTIVE 1000000102715 26691 1492 2008-12-18 2029-01-28 $ 145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000527464 TERMINATED 1000000102715 26691 1492 2008-12-18 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000602036 TERMINATED 1000000102715 26691 1492 2008-12-18 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2008-08-13
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-28
Amendment 2006-02-15
Amendment 2006-02-06
Amendment 2005-09-12
Domestic Profit 2005-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State