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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CCP HARBOUR ISLAND, LLC VS SLICE & RICE, INC. | 2D2018-2211 | 2018-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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