Search icon

CUISINE CUISINE, INC. - Florida Company Profile

Company Details

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

CUISINE CUISINE, 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000084318
FEI/EIN Number 260592206

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

Address: 1113 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 1113 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREETER STEPHANIE President 1113 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
SPRING RICHARD Agent 4613 N. UNIVERSITY DR., CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163700019 STREETERS CATERING EXPIRED 2008-06-11 2013-12-31 - 1113 SOUTH 30TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 4613 N. UNIVERSITY DR., #196, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2013-10-14 SPRING, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000326542 TERMINATED 1000000865375 BROWARD 2020-10-09 2040-10-14 $ 9,394.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000142733 TERMINATED 1000000862564 BROWARD 2020-02-28 2040-03-04 $ 8,650.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000394101 TERMINATED 1000000220692 BROWARD 2011-06-20 2031-06-22 $ 4,544.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-10-14
REINSTATEMENT 2012-02-17
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State