Search icon

CULINARY ADVISORS, INC. - Florida Company Profile

Company Details

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

CULINARY ADVISORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: P11000086509
FEI/EIN Number 453517728

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

Address: 150 N US Highway 1, Tequesta, FL, 33469, US
Mail Address: 150 N US Highway 1, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTERSEN ERIK President 1255 HIGH POINT PLACE SOUTH, DELRAY BEACH, FL, 33445
Pettersen Erik Agent 150 N US Highway 1, Tequesta, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116553 EVO ITALIAN EXPIRED 2019-10-29 2024-12-31 - 150 N US HIGHWAY 1, SUITE 11-13, TEQUESTA, FL, 33469
G12000080096 EVO ITALIAN EXPIRED 2012-08-13 2017-12-31 - CULINARY ADVISORS INC, 150 N. US HIGHWAY 1 #11-13, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Pettersen, Erik -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 150 N US Highway 1, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-31 150 N US Highway 1, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2013-03-31 150 N US Highway 1, Tequesta, FL 33469 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000604146 TERMINATED 1000000657541 PALM BEACH 2015-02-04 2035-05-22 $ 8,099.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743878306 2021-01-30 0455 PPS 150 N US Highway 1 Ste 13, Tequesta, FL, 33469-2726
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124117
Loan Approval Amount (current) 124117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-2726
Project Congressional District FL-21
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124944.79
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State