Search icon

CILEK FOODS INC - Florida Company Profile

Company Details

Entity Name: CILEK FOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CILEK FOODS 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: 29 Jul 2011 (14 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: P11000068398
FEI/EIN Number 452874105

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

Address: 2202 EAST 7TH AVENUE, TAMPA, FL, 33605, US
Mail Address: 2202 EAST 7TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILEK LEVENT O President 2202 EAST 7TH AVENUE, TAMPA, FL, 33605
CILEK LEVENT O Secretary 2202 EAST 7TH AVENUE, TAMPA, FL, 33605
CILEK LEVENT O Treasurer 2202 EAST 7TH AVENUE, TAMPA, FL, 33605
CILEK LEVENT O Director 2202 EAST 7TH AVENUE, TAMPA, FL, 33605
CILEK LEVENT Agent 2202 EAST 7TH AVENUE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101953 ISTANBLU EXPIRED 2012-10-18 2017-12-31 - 20323 OAK KEY CT, TAMPA, FL, 33647
G11000088644 SHRIMP & CO EXPIRED 2011-09-07 2016-12-31 - 2202 EAST 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 CILEK, LEVENT -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2202 EAST 7TH AVENUE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000640358 ACTIVE 1000000622911 HILLSBOROU 2014-05-05 2034-05-09 $ 2,779.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000830983 ACTIVE 1000000596087 HILLSBOROU 2014-03-13 2034-08-01 $ 1,917.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000830991 ACTIVE 1000000596089 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000334234 ACTIVE 1000000592084 HILLSBOROU 2014-03-05 2034-03-13 $ 431.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J14000334242 LAPSED 1000000592085 HILLSBOROU 2014-03-05 2024-03-13 $ 371.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J14000334226 ACTIVE 1000000592083 HILLSBOROU 2014-03-05 2034-03-13 $ 1,023.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 2207-B
J16000572317 ACTIVE 1000000521433 HILLSBOROU 2013-08-14 2036-09-09 $ 48.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2013-09-16
AMENDED ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State