Entity Name: | ORAL EXPLOSION EATERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Aug 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2013 (12 years ago) |
Document Number: | P08000076718 |
FEI/EIN Number | 943439399 |
Address: | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 5480 River Trail Rd South, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANSAL MANISH | Agent | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
WIETZEL MICHAEL | Member | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
TOLEDO QUIRINO | Member | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
BANSAL MANISH | Member | 1402 San Marco Blvd, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-03 | 1402 San Marco Blvd, JACKSONVILLE, FL 32207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 1402 San Marco Blvd, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 1402 San Marco Blvd, JACKSONVILLE, FL 32207 | No data |
REINSTATEMENT | 2013-07-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State