Search icon

COOKING EXPERIENCE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: COOKING EXPERIENCE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Sep 2013 (12 years ago)
Date of dissolution: 14 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: N13000008692
FEI/EIN Number 46-3547795

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

Address: 3208 E Colonial Drive, Orlando, FL, 32803, US
Mail Address: 3208 E Colonial Drive, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morin Michael AII President 4225 Fox St, Orlando, FL, 32814
Morin Michael AII Director 4225 Fox St, Orlando, FL, 32814
Martinez Jasmine Vice President 10635 W 7th Ave, Lakewood, CO, 80215
Martinez Jasmine Director 10635 W 7th Ave, Lakewood, CO, 80215
Morin Dianne Treasurer 13007 Boatswain Mate Dr, Riverview, FL, 33579
Morin Dianne Director 13007 Boatswain Mate Dr, Riverview, FL, 33579
MORIN DIANNE II Chief Executive Officer 13007 Boatswain Mate Dr, RIVERVIEW, FL, 80226
Morin Jordan M Secretary 12125 Ashton Manor Way, Orlando, FL, 32828
Morin Jordan M Director 12125 Ashton Manor Way, Orlando, FL, 32828
MORIN Dianne Agent 4225 Fox St, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 3208 E Colonial Drive, Suite 436, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-03-15 3208 E Colonial Drive, Suite 436, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 4225 Fox St, Apt 106, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2016-03-15 MORIN, Dianne -
AMENDMENT 2014-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Amendment 2014-02-10
Domestic Non-Profit 2013-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State