Search icon

THE SODA FOUNTAIN, INC.

Company Details

Entity Name: THE SODA FOUNTAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000030372
FEI/EIN Number 35-2330197
Address: 349 VENICE AVENUE WEST, VENICE, FL 34285
Mail Address: 349 VENICE AVENUE WEST, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HEITEL, KENNETH L Agent 347 VENICE AVENUE WEST, VENICE, FL 34285

President

Name Role Address
HEITEL, KENNETH L President 347 VENICE AVENUE WEST, VENICE, FL 34285

Secretary

Name Role Address
HEITEL, KENNETH L Secretary 347 VENICE AVENUE WEST, VENICE, FL 34285

Treasurer

Name Role Address
HEITEL, SUSAN J Treasurer 347 VENICE AVENUE WEST, VENICE, FL 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068149 VINNIE'S SOUTH TRAIL MARKETPLACE EXPIRED 2011-07-07 2016-12-31 No data 347 W. VENICE AVE., VENICE, FL, 34285
G09000113302 THE SODA FOUNTAIN, INC. D/B/A VINNIE'S VENICE AVENUE PIZZERIA EXPIRED 2009-06-03 2014-12-31 No data 349 W. VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 349 VENICE AVENUE WEST, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2009-03-23 349 VENICE AVENUE WEST, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-23
Domestic Profit 2008-03-24

Date of last update: 26 Jan 2025

Sources: Florida Department of State