Search icon

EL MORRO CUBAN CUISINE CORP

Company Details

Entity Name: EL MORRO CUBAN CUISINE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000004170
FEI/EIN Number 26-1740049
Address: 5555 GOLDEN GATE PKWY # 121, NAPLES, FL, 34116
Mail Address: 5555 GOLDEN GATE PKWY #121, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEL CARMEN CHAVEZ ZULIMA Agent 5555 GOLDEN GATE PKWY UNIT 121, NAPLES, FL, 34116

President

Name Role Address
DEL CARMEN CHAVEZ ZULIMA President 5555 GOLDEN GATE PKWY #121, NAPLES, FL, 34116

Secretary

Name Role Address
DEL CARMEN CHAVEZ ZULIMA Secretary 5555 GOLDEN GATE PKWY #121, NAPLES, FL, 34116

Treasurer

Name Role Address
DEL CARMEN CHAVEZ ZULIMA Treasurer 5555 GOLDEN GATE PKWY #121, NAPLES, FL, 34116

Director

Name Role Address
DEL CARMEN CHAVEZ ZULIMA Director 5555 GOLDEN GATE PKWY #121, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095733 EL MORRO AND THE OTHER PLACE EXPIRED 2012-10-01 2017-12-31 No data 5555 GOLDEN GATE PARKWAY, UNIT 121, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 5555 GOLDEN GATE PKWY UNIT 121, NAPLES, FL 34116 No data
AMENDMENT 2011-10-03 No data No data
AMENDMENT 2011-08-15 No data No data
AMENDMENT 2011-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-03 DEL CARMEN CHAVEZ, ZULIMA No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 5555 GOLDEN GATE PKWY # 121, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2010-08-04 5555 GOLDEN GATE PKWY # 121, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000131822 TERMINATED 1000000414311 COLLIER 2012-12-03 2033-01-16 $ 1,322.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-09
Amendment 2011-10-03
Amendment 2011-08-15
Amendment 2011-06-03
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-08-21
Domestic Profit 2008-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State