Search icon

FLORIDA SEMINOLE COFFEE COMPANY, INC

Company Details

Entity Name: FLORIDA SEMINOLE COFFEE COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2005 (19 years ago)
Document Number: P05000002850
FEI/EIN Number 202111516
Address: 11262 SW 25TH CT, DAVIE, FL, 33325, US
Mail Address: 11262 SW 25TH CT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSCEOLA GEM T Agent 11262 SW 25TH CT, DAVIE, FL, 33325

Director

Name Role Address
OSCEOLA GEM T Director 11262 SW 25TH CT, DAVIE, FL, 33325
JONES OSCEOLA LINDA C Director 11262 SW 25TH CT, DAVIE, FL, 33325

President

Name Role Address
OSCEOLA GEM T President 11262 SW 25TH CT, DAVIE, FL, 33325
JONES OSCEOLA LINDA C President 11262 SW 25TH CT, DAVIE, FL, 33325

Treasurer

Name Role Address
OSCEOLA GEM T Treasurer 11262 SW 25TH CT, DAVIE, FL, 33325

Vice President

Name Role Address
JONES OSCEOLA LINDA C Vice President 11262 SW 25TH CT, DAVIE, FL, 33325

Secretary

Name Role Address
JONES OSCEOLA LINDA C Secretary 11262 SW 25TH CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11262 SW 25TH CT, DAVIE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2014-04-30 11262 SW 25TH CT, DAVIE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 11262 SW 25TH CT, DAVIE, FL 33325 No data
AMENDMENT 2005-12-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461715 LAPSED 1000000529576 BROWARD 2013-09-10 2023-10-03 $ 404.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State