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 |
Name | Role | Address |
---|---|---|
VEGA JORGE | Agent | 606 CRANDON BLVD # 4, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
VEGA JORGE E | Director | 606 CRANDON # 4, KEY BISCAYNE, FL, 33149 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INKA FOODS, INC., VS SOLID BUILDERS CONSTRUCTION COMPANY, | 3D2015-1560 | 2015-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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