Search icon

REGENT CONFECTIONS, INC.

Company Details

Entity Name: REGENT CONFECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2001 (24 years ago)
Date of dissolution: 19 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: P01000007202
FEI/EIN Number 522810124
Address: 437 HARBOUR OAKS POINTE DR., ORLANDO, FL, 32809
Mail Address: 5415 LAKE HOWELL ROAD, #327, WINTER PARK, FL, 32792
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUSSER JENNIFER R Agent 5415 LAKE HOWELL ROAD, WINTER PARK, FL, 32792

President

Name Role Address
MILLINER KAREN President 118 LONDON KINGSTON, SURREY, ENGLAND, UK, kt-26a

Secretary

Name Role Address
MILLINER KAREN Secretary 118 LONDON KINGSTON, SURREY, ENGLAND, UK, KT26QA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-30 MUSSER, JENNIFER RCPA No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 5415 LAKE HOWELL ROAD, #327, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2006-04-28 437 HARBOUR OAKS POINTE DR., ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101966 TERMINATED 1000000409432 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2010-03-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
Domestic Profit 2001-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State