Search icon

OLD STYLE DESSERTS & PASTRIES, INC.

Company Details

Entity Name: OLD STYLE DESSERTS & PASTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000130907
FEI/EIN Number 522414661
Mail Address: POST OFFICE BOX 740668, BOYNTON BEACH, FL, 33474-0668, US
Address: 10382 UTOPIA CIRCLE E, BOYNTON BEACH, FL, 33437-5545, US
Place of Formation: FLORIDA

Agent

Name Role
JOSEPH B. HEIMOVICS, P.A. Agent

President

Name Role Address
SCHOENBERG GERALD H President PO Box 740668, BOYNTON BEACH, FL, 334740068

Secretary

Name Role Address
SCHOENBERG GERALD H Secretary PO Box 740668, BOYNTON BEACH, FL, 334740068

Treasurer

Name Role Address
SCHOENBERG GERALD H Treasurer PO Box 740668, BOYNTON BEACH, FL, 334740068

Director

Name Role Address
SCHOENBERG GERALD H Director PO Box 740668, BOYNTON BEACH, FL, 334740068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-15 JOSEPH B. HEIMOVICS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 2149 N. COMMERCE PARKWAY, WESTON, FL 33326-3238 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 10382 UTOPIA CIRCLE E, BOYNTON BEACH, FL 33437-5545 No data
CHANGE OF MAILING ADDRESS 2009-01-16 10382 UTOPIA CIRCLE E, BOYNTON BEACH, FL 33437-5545 No data

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-05
Domestic Profit 2003-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State