Search icon

THE CAROUSEL KITCHEN, INC.

Company Details

Entity Name: THE CAROUSEL KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K12509
FEI/EIN Number 65-0031467
Address: % BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021
Mail Address: % BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOTTLIEB, BRUCE M. Agent 125 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021

Director

Name Role Address
LEVY, MARCIA Director 1835 NE Miami Gardens Dr., #383 No. Miami Beach, FL 33179

President

Name Role Address
LEVY, MARCIA President 1835 NE Miami Gardens Dr., #383 No. Miami Beach, FL 33179

Secretary

Name Role Address
LEVY, MARCIA Secretary 1835 NE Miami Gardens Dr., #383 No. Miami Beach, FL 33179

Treasurer

Name Role Address
LEVY, MARCIA Treasurer 1835 NE Miami Gardens Dr., #383 No. Miami Beach, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-04-28 % BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1989-04-28 % BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 1989-04-28 125 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State