Search icon

EURO-CULINARY CONCEPTS CORPORATION

Company Details

Entity Name: EURO-CULINARY CONCEPTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000102261
FEI/EIN Number 651053401
Address: 4199 N FEDERAL HWY, BOCA RATON, FL, 33431
Mail Address: 4199 N FEDERAL HWY, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEDRON CLAUDIO Agent 4199 N FEDERAL HWY, BOCA RATON, FL, 33431

Director

Name Role Address
Pedron Claudio Claudio Director 4199 N FEDERAL HWY, BOCA RATON, FL, 33431

President

Name Role Address
Pedron Claudio Claudio President 4199 N FEDERAL HWY, BOCA RATON, FL, 33431

Secretary

Name Role Address
Pedron Claudio Claudio Secretary 4199 N FEDERAL HWY, BOCA RATON, FL, 33431

Treasurer

Name Role Address
Pedron Claudio Claudio Treasurer 4199 N FEDERAL HWY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027636 KATHY'S GAZEBO CAFE' EXPIRED 2017-03-15 2022-12-31 No data 4199 NORTH FEDERAL HIGHWAY, BOCA RATO, FL, 33431
G14000033968 KATHY' GAZEBO CAFE EXPIRED 2014-04-04 2019-12-31 No data 4199 N. FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2014-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-02 PEDRON, CLAUDIO No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-06
Amendment 2014-06-02
ANNUAL REPORT 2014-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State