Search icon

KOKORICO ASADERO, INC.

Company Details

Entity Name: KOKORICO ASADERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000092493
FEI/EIN Number 593744648
Address: 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
Mail Address: 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LANCHEROS JOSE Agent 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

President

Name Role Address
LANCHEROS JOSE President 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Vice President

Name Role Address
LANCHEROS JOSE Vice President 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Secretary

Name Role Address
LANCHEROS JOSE Secretary 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Treasurer

Name Role Address
LANCHEROS JOSE Treasurer 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Director

Name Role Address
LANCHEROS JOSE Director 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2004-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2004-10-22 LANCHEROS, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-22 7748 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2004-04-28 KOKORICO ASADERO, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-10
REINSTATEMENT 2004-10-22
Amendment and Name Change 2004-04-28
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-06-25
Domestic Profit 2001-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State