Search icon

OLDE CUP AND SAUCER INC.

Company Details

Entity Name: OLDE CUP AND SAUCER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000089894
FEI/EIN Number 205161908
Address: 2484 W. STATE ROAD 434, SUITE 104, LONGWOOD, FL, 32779
Mail Address: 2484 W. STATE ROAD 434, SUITE 104, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KEEVAN WILLIAM J Agent 523 EATON DRIVE, ALLTAMONTE SPRINGS, FL, 32714

President

Name Role Address
KEEVAN WILLIAM J President 523 EATON DRIVE, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
KEEVAN WILLIAM J Director 523 EATON DRIVE, ALTAMONTE SPRINGS, FL, 32714
STEADMAN JUSTIN Director 134 N AURORA DRIVE, APOPKA, FL, 32703
STEADMAN PAULA Director 134 N AURORA DRIVE, APOPKA, FL, 32703

Secretary

Name Role Address
STEADMAN JUSTIN Secretary 134 N AURORA DRIVE, APOPKA, FL, 32703

Treasurer

Name Role Address
STEADMAN PAULA Treasurer 134 N AURORA DRIVE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900325 OLDE CUP AND SAUCER EXPIRED 2008-07-14 2013-12-31 No data 2484 WEST SR 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001004380 TERMINATED 1000000113622 07148 0603 2009-03-10 2029-03-25 $ 810.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001065324 TERMINATED 1000000113622 07148 0603 2009-03-10 2029-04-01 $ 810.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-07-06
ANNUAL REPORT 2007-09-13
Domestic Profit 2006-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State