Entity Name: | COCKADOODLE'S RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P06000047620 |
FEI/EIN Number | 204627251 |
Address: | 206 WEST TOMPKINS STREET, INVERNESS, FL, 34450 |
Mail Address: | 206 WEST TOMPKINS STREET, INVERNESS, FL, 34450 |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBERMAN MICHELE L | Agent | 206 W TOMPKINS STREET, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
MCDANIEL MAURICE T | President | 206 WEST TOMPKINS STREET, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 206 W TOMPKINS STREET, INVERNESS, FL 34450 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-12 | 206 WEST TOMPKINS STREET, INVERNESS, FL 34450 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 206 WEST TOMPKINS STREET, INVERNESS, FL 34450 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-04 | LIEBERMAN, MICHELE L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000724879 | TERMINATED | 1000000176286 | CITRUS | 2010-06-14 | 2030-07-07 | $ 550.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-04-30 |
Off/Dir Resignation | 2010-06-24 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-07-05 |
Domestic Profit | 2006-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State