Entity Name: | COOKING OIL DIRECT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000101104 |
FEI/EIN Number | 331029472 |
Address: | 2720 N.W. 55 COURT, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 2720 N.W. 55 COURT, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREICHER STANLEY H | Agent | 2720 N.W. 55 COURT, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
STREICHER STANLEY H | President | 943 PEPPER RIDGE TERRACE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
STREICHER STANLEY H | Chairman | 943 PEPPER RIDGE TERRACE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2007-11-06 | COOKING OIL DIRECT, INC | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-26 | STREICHER, STANLEY HP/C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-19 | 2720 N.W. 55 COURT, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-19 | 2720 N.W. 55 COURT, FORT LAUDERDALE, FL 33309 | No data |
NAME CHANGE AMENDMENT | 2005-10-19 | BIODIESEL OF AMERICA, INC. | No data |
CHANGE OF MAILING ADDRESS | 2005-10-19 | 2720 N.W. 55 COURT, FORT LAUDERDALE, FL 33309 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000585726 | LAPSED | 10-004668 CACE 03 | BROWARD COUNTY | 2010-05-04 | 2015-05-17 | $202872.88 | CARGILL INCORPORATED, 935 INTERSTATE RIDGE ROAD, H, GAINESVILLE, FL 30501 |
J10000310125 | ACTIVE | 1000000154040 | BROWARD | 2009-12-15 | 2030-02-16 | $ 608.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-05 |
ANNUAL REPORT | 2008-11-05 |
ANNUAL REPORT | 2008-08-29 |
Name Change | 2007-11-06 |
ANNUAL REPORT | 2007-06-26 |
ANNUAL REPORT | 2006-05-26 |
ANNUAL REPORT | 2005-10-19 |
Name Change | 2005-10-19 |
ANNUAL REPORT | 2005-06-27 |
ANNUAL REPORT | 2004-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State