Entity Name: | GILSON'S INTERNATIONAL CUISINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000107936 |
FEI/EIN Number | 203278987 |
Address: | 8191 VINELAND AVE., ORLANDO, FL, 32821, US |
Mail Address: | 8191 VINELAND AVE., ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUES GILSON | Agent | 8191 VINELAND AVE., ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
RODRIGUES GILSON | President | 8191 VINELAND AVE., ORLANDO, FL, 32821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09099900105 | VITTORIO'S RESTAURANT | EXPIRED | 2009-04-09 | 2014-12-31 | No data | 5159 INTERNATIONAL DRIVE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 8191 VINELAND AVE., ORLANDO, FL 32821 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 8191 VINELAND AVE., ORLANDO, FL 32821 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 8191 VINELAND AVE., ORLANDO, FL 32821 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | RODRIGUES, GILSON | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000060855 | TERMINATED | 2017-CA-2520 | ORANGE COUNTY 9TH CIRCUIT | 2018-01-17 | 2023-02-14 | $370,431.28 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State