Search icon

CULINARY NEEDS ONLINE, INC. - Florida Company Profile

Company Details

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

CULINARY NEEDS ONLINE, 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 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000011242
FEI/EIN Number 264193906

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

Address: 5655 SW 100TH AVE, COOPER CITY, FL, 33328, US
Mail Address: 5655 SW 100TH AVE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARACKI RADIVOJ President 5655 SW 100TH AVE, COOPER CITY, FL, 33328
MAURER SHAWN C Vice President 5655 SW 100TH AVE, COOPER CITY, FL, 33328
MAURER SHAWN C Agent 5655 SW 100TH AVE, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900425 CULINARY NEEDS EXPIRED 2009-02-05 2014-12-31 - 5655 SW 100TH AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-02 MAURER, SHAWN C -

Documents

Name Date
ANNUAL REPORT 2010-05-02
Domestic Profit 2009-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State