Entity Name: | LOLA'S STEAK & SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Aug 1980 (44 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | 684132 |
FEI/EIN Number | 59-2062572 |
Address: | 9735 U. S. HWY 19, PORT RICHEY FL 34668 |
Mail Address: | 9735 U. S. HWY 19, PORT RICHEY FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRENCE, ALFRED W. JR | Agent | 6645 RIDGE RD, SUITE 106, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
MILIC, MIKE | President | 9735 US 19 N, PORT RICHEY, FL 00000 |
Name | Role | Address |
---|---|---|
MILIC, MIKE | Director | 9735 US 19 N, PORT RICHEY, FL 00000 |
MILIC, ROSITA | Director | 9735 US 19 N, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
MILIC, ROSITA | Secretary | 9735 US 19 N, PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
MILIC, ROSITA | Treasurer | 9735 US 19 N, PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 6645 RIDGE RD, SUITE 106, PORT RICHEY, FL 34668 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-27 | 9735 U. S. HWY 19, PORT RICHEY FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 1988-04-27 | 9735 U. S. HWY 19, PORT RICHEY FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-17 |
ANNUAL REPORT | 1996-04-08 |
ANNUAL REPORT | 1995-06-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State