Search icon

INKA FOODS, INC.

Company Details

Entity Name: INKA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2005 (20 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P05000095489
FEI/EIN Number 203117349
Address: 606 CRANDON BLVD # 4, KEY BISCAYNE, FL, 33149
Mail Address: 606 CRANDON BLVD # 4, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA JORGE Agent 606 CRANDON BLVD # 4, KEY BISCAYNE, FL, 33149

Director

Name Role Address
VEGA JORGE E Director 606 CRANDON # 4, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000061981. CONVERSION NUMBER 900000190979
REGISTERED AGENT NAME CHANGED 2012-04-26 VEGA, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 606 CRANDON BLVD # 4, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 606 CRANDON BLVD # 4, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2009-04-02 606 CRANDON BLVD # 4, KEY BISCAYNE, FL 33149 No data
CANCEL ADM DISS/REV 2007-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2006-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000642551 ACTIVE 1000001014045 DADE 2024-09-24 2034-10-02 $ 799.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000642569 ACTIVE 1000001014047 DADE 2024-09-24 2044-10-02 $ 219,982.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
INKA FOODS, INC., VS SOLID BUILDERS CONSTRUCTION COMPANY, 3D2015-1560 2015-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-73498

Parties

Name INKA FOODS, INC.
Role Appellant
Status Active
Representations GEORGE H. ASLANIAN, JR.
Name SOLID BUILDERS CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations GARNETT W. CHISENHALL, Juan Ramirez, Jr., SUSAN GRANOFF, JOHN T. PAXMAN, LOUIS J. TERMINELLO
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-06
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant's motion to strike appellee's unauthorized reply is hereby denied. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied.
Docket Date 2015-07-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae unauthorized reply
On Behalf Of INKA FOODS, INC.
Docket Date 2015-07-28
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-07-24
Type Response
Subtype Response
Description RESPONSE ~ aa's response to the order to show cause dated July 15, 2015
On Behalf Of INKA FOODS, INC.
Docket Date 2015-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 26, 2015.
Docket Date 2015-07-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State