Entity Name: | FROIDEVAUX CULINARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2007 (18 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: | P07000002151 |
FEI/EIN Number | 223951952 |
Mail Address: | 3001 S.W. THIRD AVENUE, MIAMI, FL, 33129 |
Address: | 100 SOUTH BISCAYNE BLVD, 118, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKO DAVID E | Agent | 3001 S.W. THIRD AVENUE, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
FROIDEVAUX PASCAL | President | 3001 SW 3RD AVENUE, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
FROIDEVAUX PASCAL | Director | 3001 SW 3RD AVENUE, MIAMI, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08036900457 | GIANNI'S CAFE | EXPIRED | 2008-02-05 | 2013-12-31 | No data | 100 SOUTH BISCAYNE BLVD, 118, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 100 SOUTH BISCAYNE BLVD, 118, MIAMI, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000511904 | INACTIVE WITH A SECOND NOTICE FILED | 08-4229 CA 01 10 | CIRCUIT COURT OF 11TH JUDICIAL | 2010-04-20 | 2015-04-20 | $464,406.21 | NORTHWESTERN CAPITAL CORPORATION, 100 SOUTH BISCAYNE BLVD., SUITE 900, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-07 |
Domestic Profit | 2007-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State