Search icon

CULTURES TO GO, INC. - Florida Company Profile

Company Details

Entity Name: CULTURES TO GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CULTURES TO GO, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000037411
FEI/EIN Number 451982601

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

Address: 1717 North Bayshore Drive, MIAMI, FL, 33132, US
Mail Address: 1717 North Bayshore Drive, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CAROLE ANN Director 1717 NORTH BAYSHORE DRIVE #2456, MIAMI, FL, 33132
Taylor Carole A Agent 1717 North Bayshore Drive, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 1717 North Bayshore Drive, #2456, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-05 1717 North Bayshore Drive, #2456, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-06-05 1717 North Bayshore Drive, #2456, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-06-05 Taylor, Carole Ann -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Off/Dir Resignation 2018-07-30
REINSTATEMENT 2018-06-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-31
Domestic Profit 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State