TWO SCOOPS AND A CONE, INC. - Florida Company Profile

Entity Name: | TWO SCOOPS AND A CONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000129933 |
FEI/EIN Number | 200385753 |
Address: | 10011 CLEARY BLVD, PLANTATION, FL, 33324 |
Mail Address: | 10209 NW 7TH CT., PLANTATION, FL, 33324 |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LERNER MARVIN | President | 10209 NW 7TH CT., PLANTATION, FL, 33324 |
LERNER MARVIN | Treasurer | 10209 NW 7TH CT., PLANTATION, FL, 33324 |
LERNER MARVIN | Director | 10209 NW 7TH CT., PLANTATION, FL, 33324 |
JACOBSON RONALD | Vice President | 4309 FOXRIDGE DR, WESTON, FL, 33331 |
JACOBSON RONALD | Secretary | 4309 FOXRIDGE DR, WESTON, FL, 33331 |
JACOBSON RONALD | Director | 4309 FOXRIDGE DR, WESTON, FL, 33331 |
MARVIN LERNER | Agent | 10209 NW 7 CT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-20 | 10011 CLEARY BLVD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-20 | MARVIN, LERNER | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-20 | 10209 NW 7 CT, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-03-13 |
ANNUAL REPORT | 2004-02-20 |
Domestic Profit | 2003-11-12 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State