Search icon

TWO SCOOPS AND A CONE, INC.

Company Details

Entity Name: TWO SCOOPS AND A CONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARVIN LERNER Agent 10209 NW 7 CT, PLANTATION, FL, 33324

President

Name Role Address
LERNER MARVIN President 10209 NW 7TH CT., PLANTATION, FL, 33324

Treasurer

Name Role Address
LERNER MARVIN Treasurer 10209 NW 7TH CT., PLANTATION, FL, 33324

Director

Name Role Address
LERNER MARVIN Director 10209 NW 7TH CT., PLANTATION, FL, 33324
JACOBSON RONALD Director 4309 FOXRIDGE DR, WESTON, FL, 33331

Vice President

Name Role Address
JACOBSON RONALD Vice President 4309 FOXRIDGE DR, WESTON, FL, 33331

Secretary

Name Role Address
JACOBSON RONALD Secretary 4309 FOXRIDGE DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 10011 CLEARY BLVD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2004-02-20 MARVIN, LERNER No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-20 10209 NW 7 CT, PLANTATION, FL 33324 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State