Entity Name: | FLORIDA CHICKEN II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2008 (16 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: | P08000092651 |
FEI/EIN Number | 263537644 |
Address: | 2561 S FRENCH AVE, SANFORD, FL, 32773 |
Mail Address: | 8025 WESTMINSTER ABBEY BLVD, ORLANDO, FL, 32835 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOKHANDWALA SHIRAZ | Agent | 8025 WESTMINSTER ABBEY BLVD, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
LOKHANDWALA SHIRAZ | President | 8025 WESTMINSTER ABBEY BLVD, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
LOKHANDWALA SHIRAZ | Treasurer | 8025 WESTMINSTER ABBEY BLVD, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
LOKHANDWALA SHIRAZ | Director | 8025 WESTMINSTER ABBEY BLVD, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138201 | CHURCH'S CHICKEN | EXPIRED | 2009-07-23 | 2014-12-31 | No data | 2561 FRENCH AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 2561 S FRENCH AVE, SANFORD, FL 32773 | No data |
AMENDMENT | 2009-07-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-03 |
Amendment | 2009-07-22 |
ANNUAL REPORT | 2009-07-07 |
Domestic Profit | 2008-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State