Search icon

ROAST TO ORDER COFFEE CO.

Company Details

Entity Name: ROAST TO ORDER COFFEE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P07000123366
FEI/EIN Number 261399147
Address: 3905 Dr. Martin Luther King Jr. Blvd., BAY 19, Ft. Myers, FL, 33916, US
Mail Address: 17917 Saddle Rd., Babcock Ranch, FL, 33982, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NAMIK TODD C Agent 17917 Saddle Rd., Babcock Ranch, FL, 33982

President

Name Role Address
Namik Todd C President 17917 Saddle Rd., Babcock Ranch, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033988 HIGHER BEANS COFFEE ACTIVE 2024-03-06 2029-12-31 No data 17917 SADDLE RD., BABCOCK RANCH, FL, 33982
G20000105293 ROAST TO ORDER COFFEE COMPANY ACTIVE 2020-08-17 2025-12-31 No data 2035 NW GENES LITTLE ACRES AVE., ARCADIA, FL, 34266
G20000105297 ROAST TO ORDER ACTIVE 2020-08-17 2025-12-31 No data 2035 NW GENES LITTLE ACRES AVE., ARCADIA, FL, 34266
G19000098667 LEA'S TEAS EXPIRED 2019-09-09 2024-12-31 No data 2035 NW GENES LITTLE ACRES AVE, ARCADIA, FL, 34266
G18000079325 NO NAME JAVA EXPIRED 2018-07-23 2023-12-31 No data 2035 NW GENES LITTLE ACRES AVE., ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-05 ROAST TO ORDER COFFEE CO. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3905 Dr. Martin Luther King Jr. Blvd., BAY 19, Ft. Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3905 Dr. Martin Luther King Jr. Blvd., BAY 19, Ft. Myers, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 17917 Saddle Rd., Babcock Ranch, FL 33982 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
Name Change 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State