Search icon

COZUMEL MEXICAN & SPANISH CUISINE, INC.

Company Details

Entity Name: COZUMEL MEXICAN & SPANISH CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000096063
Address: 1308 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Mail Address: 1308 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOFIL & NOFIL, P.A. Agent 3284 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

President

Name Role Address
CALZADILLA CARLOS President 7391 NW 37TH STREET, #1, POMPANO BEACH, FL, 33021

Treasurer

Name Role Address
CALZADILLA CARLOS Treasurer 7391 NW 37TH STREET, #1, POMPANO BEACH, FL, 33021

Director

Name Role Address
CALZADILLA CARLOS Director 7391 NW 37TH STREET, #1, POMPANO BEACH, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000783192 TERMINATED 1000000314098 BROWARD 2013-04-19 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J02000478614 LAPSED 01023060014 34187 01059 2002-12-03 2022-12-06 $ 396.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Amendment 2001-10-11
Domestic Profit 2001-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State