Entity Name: | ANGIE'S WEDDING CAKES ETC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000043822 |
FEI/EIN Number | 208888418 |
Address: | 1906-1 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216 |
Mail Address: | 1906-1 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cannon Kashia | Agent | 1906-1 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
Cannon Kashia | President | 1906-1 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
Cannon Kashia | Vice President | 1906-1 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
Cannon Kashia | Secretary | 1906-1 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
Cannon Kashia | Treasurer | 1906-1 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Cannon, Kashia | No data |
REINSTATEMENT | 2010-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000839996 | TERMINATED | 1000000401708 | DUVAL | 2012-10-25 | 2022-11-14 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State