Entity Name: | COOKIE TREATS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Jan 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2013 (12 years ago) |
Document Number: | P05000028100 |
FEI/EIN Number | 202399597 |
Address: | 1910 WELLS RD, VC03, ORANGE PARK, FL, 32073 |
Mail Address: | 13015 CHELSEA HARBOR DR. S, JACKSONVILLE, FL, 32224 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN HUY | Agent | 13015 CHELSEA HARBOR DR. S, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
NGUYEN HUY | President | 13015 CHELSEA HARBOR DR. S, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
NGUYEN HUY | Director | 13015 CHELSEA HARBOR DR. S, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
NGUYEN TRANG | Vice President | 13015 CHELSEA HARBOR DR. S, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-01-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 1910 WELLS RD, VC03, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-12 | 13015 CHELSEA HARBOR DR. S, JACKSONVILLE, FL 32224 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 1910 WELLS RD, VC03, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2013-01-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-18 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-05 |
Domestic Profit | 2005-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State