Search icon

CUISINE CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CUISINE CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUISINE CREATIONS, 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: 28 Jun 2007 (18 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P07000075013
FEI/EIN Number 260445819

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

Mail Address: PO BOX 46241, TAMPA, FL, 33646, US
Address: 27129 BRUSH CREEK WAY, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ LYDIA J President PO BOX 46241, TAMPA, FL, 33646
JOHNSTON JEFFREY P Vice President PO BOX 46241, TAMPA, FL, 33646
PAGE ALBERT S Treasurer PO BOX 46241, TAMPA, FL, 33646
SUAREZ LYDIA J Agent 27129 BRUSH CREEK WAY, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2010-04-13 SUAREZ, LYDIA J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 27129 BRUSH CREEK WAY, WESLEY CHAPEL, FL 33543 -
AMENDMENT 2007-10-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State