Search icon

CONNIE'S COUNTRY COOKIN, INC.

Company Details

Entity Name: CONNIE'S COUNTRY COOKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000061302
Address: 1199 SOUTH SIXTH STREET, MACCLENNY, FL 32063
Mail Address: 1199 SOUTH SIXTH STREET, MACCLENNY, FL 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
MALONEY, FRANK EJR. Agent 445 EAST MACCLENNY AVENUE, MACCLENNY, FL 32063

President

Name Role Address
BENTLEY, RUTH A President 8612 N.W. 219 STREET, STARKE, FL 32091

Secretary

Name Role Address
ADKINS, ANGELA Secretary P.O. BOX 573, MACCLENNY, FL 32063

Treasurer

Name Role Address
ADKINS, ANGELA Treasurer P.O. BOX 573, MACCLENNY, FL 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000016866 ACTIVE 1000000069456 2008 0149 2008-01-09 2028-01-16 $ 8,446.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Domestic Profit 2007-05-23

Date of last update: 27 Jan 2025

Sources: Florida Department of State