Entity Name: | KEKE'S BREAKFAST CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000041312 |
FEI/EIN Number | 882316768 |
Address: | 7512 Doctors Phillips Blvd Ste. 100, ORLANDO, FL, 32819, US |
Mail Address: | 203 E. Main St. P-10, Spartanburg, FL, 29319, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHEN KEVIN E | Agent | 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
MAHEN KEVIN E | President | 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
MAHEN KEITH | Secretary | 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000119300 | KEKE'S BREAKFAST CAFE | EXPIRED | 2012-12-11 | 2017-12-31 | No data | 4192 CONROY ROAD, SUITE 100, ORLANDO, FL, 32839 |
G10000007760 | FLORIDA WAFFLE SHOP | EXPIRED | 2010-01-25 | 2015-12-31 | No data | 4192 CONROY ROAD, SUITE 100, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-14 | 7512 Doctors Phillips Blvd Ste. 100, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 7512 Doctors Phillips Blvd Ste. 100, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 4705 S. APOPKA VINELAND RD, STE 112, ORLANDO, FL 32819 | No data |
NAME CHANGE AMENDMENT | 2010-01-11 | KEKE'S BREAKFAST CAFE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State