Search icon

SLICE & RICE INC. - Florida Company Profile

Company Details

Entity Name: SLICE & RICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLICE & RICE 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 14 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: P11000072974
FEI/EIN Number 453000376

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

Address: 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602, US
Mail Address: 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVETY CHRISTOPHER President 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602
MCVETY CHRISTOPHER Treasurer 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602
MCVETY CHRISTOPHER Director 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602
CAMPBELL JOHN Vice President 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602
CAMPBELL JOHN Director 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602
PROCKOP JAMIE Secretary 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602
PROCKOP JAMIE Director 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL, 33602
MCVETY CHRISTOPHER ESQ. Agent 13139 W. LINEBAUGH AVE, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017820 JACKSON'S SLICE & RICE EXPIRED 2012-02-21 2017-12-31 - 601 SOUTH HARBOUR ISLAND BLVD S109, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-14 - -
AMENDMENT 2014-12-24 - -
REGISTERED AGENT NAME CHANGED 2014-12-24 MCVETY, CHRISTOPHER, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-12-24 13139 W. LINEBAUGH AVE, SUITE 101, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-25 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-10-25 601 SOUTH HARBOUR ISLAND BLVD. #100, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
CCP HARBOUR ISLAND, LLC VS SLICE & RICE, INC. 2D2018-2211 2018-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3845

Parties

Name CCP HARBOUR ISLAND LLC
Role Appellant
Status Active
Representations JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
Name SLICE & RICE INC.
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., ROBERT L. ROCKE, ESQ., ANDREA K. HOLDER, ESQ., RAUL VALLES, ESQ., IAN A. PARRY, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS-APPEAL WITH PREJUDICE
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ see vd
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 7288 PAGES
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-06-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CCP HARBOUR ISLAND, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-25
Amendment 2014-12-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-20
Reg. Agent Change 2012-10-25
ANNUAL REPORT 2012-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State