Search icon

MANGROVES - THE FLAVOR OF FLORIDA, INC.

Company Details

Entity Name: MANGROVES - THE FLAVOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000119625
FEI/EIN Number 364558949
Address: 6615 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Mail Address: 6615 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BAGGETT LETTYE C Agent 147 W ALACHUA LN, COCOA BCH, FL, 32931

President

Name Role Address
BAGGETT LETTYE C President 147 W ALACHUA LN, COCOA BCH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000346406 TERMINATED 1000000062743 5818 1850 2007-10-11 2027-10-24 $ 2,116.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000117310 TERMINATED 1000000045188 5766 7009 2007-04-09 2027-04-25 $ 6,783.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000065984 TERMINATED 1000000012064 5458 7963 2005-04-28 2010-05-11 $ 2,788.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-06-07
Domestic Profit 2004-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State