Search icon

KOSHER CULINARY, INC. - Florida Company Profile

Company Details

Entity Name: KOSHER CULINARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOSHER CULINARY, 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: 05 Mar 2007 (18 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: P07000028544
FEI/EIN Number 208555066

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

Address: 7508 UNIVERSAL BLVD, ORLANDO, FL, 32819, US
Mail Address: 7508 UNIVERSAL BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOCH WOLFGANG President 2701 GRANTHAM COURT, ORLANDO, FL, 32835
PLOCH WOLFGANG Secretary 2701 GRANTHAM COURT, ORLANDO, FL, 32835
PLOCH WOLFGANG Treasurer 2701 GRANTHAM COURT, ORLANDO, FL, 32835
PLOCH WOLFGANG Director 2701 GRANTHAM COURT, ORLANDO, FL, 32835
PLOCH WOLFGANG Agent 2701 GRANTHAM COURT, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081205 TEXAS TEL AVIV EXPIRED 2012-08-16 2017-12-31 - 7508 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-01 PLOCH, WOLFGANG -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 2701 GRANTHAM COURT, ORLANDO, FL 32835 -
AMENDMENT 2013-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-06 7508 UNIVERSAL BLVD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-05-06 7508 UNIVERSAL BLVD, ORLANDO, FL 32819 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001457085 TERMINATED 1000000527614 ORANGE 2013-09-09 2023-10-03 $ 1,325.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000333796 TERMINATED 1000000158434 ORANGE 2010-01-25 2030-02-16 $ 6,920.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000938836 TERMINATED 1000000111195 9835 4090 2009-02-26 2029-03-18 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2013-03-25
Amendment 2013-03-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-06
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-09-16
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State