Search icon

COCKTAIL CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: COCKTAIL CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCKTAIL CUISINE, 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: 22 Apr 2016 (9 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P16000036218
FEI/EIN Number NOT APPLICABLE

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

Address: 15673 SOUTHERN BLVD, SUITE 107-328, LOXAHATCHEE GROVES, FL, 33470, US
Mail Address: 15673 SOUTHERN BLVD, SUITE 107-328, LOXAHATCHEE GROVES, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
GUINEY JENNIFER Director 15673 SOUTHERN BLVD, LOXAHATCHEE GROVES, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 15673 SOUTHERN BLVD, SUITE 107-328, LOXAHATCHEE GROVES, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-05-01 15673 SOUTHERN BLVD, SUITE 107-328, LOXAHATCHEE GROVES, FL 33470 -
REGISTERED AGENT NAME CHANGED 2018-06-12 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-06-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State