Search icon

SWEETEST COW CREAMERY, INC

Company Details

Entity Name: SWEETEST COW CREAMERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000045679
FEI/EIN Number 364636322
Address: 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837
Mail Address: 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VANDER WERFF NANCY Agent 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837

President

Name Role Address
VANDER WERFF NANCY President 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837

Director

Name Role Address
VANDER WERFF NANCY Director 13586 VILLAGE PARK DR., #300, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08221900287 DBA COLD STONE CREAMERY #2235 EXPIRED 2008-08-08 2013-12-31 No data 13586 VILLAGE PARK DRIVE, SUITE #300, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-18 VANDER WERFF, NANCY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001667048 TERMINATED 1000000546593 ORANGE 2013-10-21 2023-11-14 $ 529.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-10
Domestic Profit 2008-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State