Search icon

PROPER CONGRESS KITCHEN INC - Florida Company Profile

Company Details

Entity Name: PROPER CONGRESS KITCHEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPER CONGRESS KITCHEN 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: 05 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000070506
FEI/EIN Number 87-2043065

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

Address: 1445 N CONGRESS AVE, SUITE 4, DELRAY BEACH, FL, 33445, US
Mail Address: 1445 N CONGRESS AVE, SUITE 4, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine David C President 541 N Ocean Blvd, Boca Raton, FL, 33432
Stegman Linda N Agent 1 W CAMINO REAL - STE 208, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145540 PROPER ICE CREAM ACTIVE 2022-11-28 2027-12-31 - 1445 N CONGRESS AVE, SUITE 4, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 Stegman, Linda N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-10 - -

Documents

Name Date
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-11-14
Amendment 2021-08-10
Domestic Profit 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State