Entity Name: | NANNIE'S KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000064767 |
FEI/EIN Number | 593728557 |
Address: | 1018 NY AVE, SAINT CLOUD, FL, 34769 |
Mail Address: | 1018 NY AVE, SAINT CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARD MICHELLE A | Agent | 800 KENTUCKY AVE, SAINT CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
ARD MICHELLE A | Director | 800 KENTUCKY AVE, SAINT CLOUD, FL, 34769 |
AUSTIN JEREMY | Director | 706 NEW JERSEY AVE, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-29 | 800 KENTUCKY AVE, SAINT CLOUD, FL 34769 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-19 | 1018 NY AVE, SAINT CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2002-08-19 | 1018 NY AVE, SAINT CLOUD, FL 34769 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000489603 | LAPSED | 01023180056 | 02149 01027 | 2002-11-21 | 2022-12-17 | $ 3,422.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-08-19 |
Domestic Profit | 2001-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State