Search icon

DULCE'S HOLDINGS, INC.

Company Details

Entity Name: DULCE'S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2008 (17 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: P08000000793
FEI/EIN Number 261645542
Address: 6839 Narcoossee Road, ORLANDO, FL, 32822, US
Mail Address: 5050 QUALITY TRAIL, ORLANDO, FL, 32829
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRYE CHERYLE Agent 5050 QUALITY TRAIL, ORLANDO, FL, 32829

President

Name Role Address
FRYE CHERYLE President 5050 QUALITY TRAIL, ORLANDO, FL, 32829

Vice President

Name Role Address
FRYE DWAYNE W Vice President 5050 QUALITY TRAIL, ORLANDO, FL, 32829

Director

Name Role Address
FRYE CHERYLE Director 5050 QUALITY TRAIL, ORLANDO, FL, 32829
FRYE DWAYNE Director 5050 QUALITY TRAIL, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093848 AUSSIE PET MOBILE OF SE ORLANDO EXPIRED 2015-09-11 2020-12-31 No data 5050 QUALITY TRAIL, ORLANDO, FL, 32829
G08007900072 AUSSIE PET MOBILE OF SE ORLANDO EXPIRED 2008-01-04 2013-12-31 No data 5050 QUALITY TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 6839 Narcoossee Road, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2009-01-30 6839 Narcoossee Road, ORLANDO, FL 32822 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State