Search icon

CREPES OF SOUTHERN PALM, INC.

Company Details

Entity Name: CREPES OF SOUTHERN PALM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000111316
FEI/EIN Number 263571719
Mail Address: 16470 SW 47TH TERRACE, MIAMI, FL, 33185
Address: 11071 SOUTHERN BLVD, 140, WELLINGTON, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ ROBERT Agent 16470 SW 47TH TERR, MIAMI, FL, 33185

President

Name Role Address
CHEVEREZ ANTHONY President 6075 SW 106TH STREET, MIAMI, FL, 33156

Secretary

Name Role Address
CHEVEREZ ANTHONY Secretary 6075 SW 106TH STREET, MIAMI, FL, 33156

Treasurer

Name Role Address
CHEVEREZ ANTHONY Treasurer 6075 SW 106TH STREET, MIAMI, FL, 33156

Director

Name Role Address
CHEVEREZ ANTHONY Director 6075 SW 106TH STREET, MIAMI, FL, 33156

Vice President

Name Role Address
CHEVEREZ ANTHONY Vice President 6075 SW 106TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-08-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000102157 LAPSED 10-156-D5-OPA LEON 2010-12-21 2016-02-18 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10001027728 LAPSED 1000000187185 PALM BEACH 2010-09-09 2020-11-03 $ 1,194.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000544399 ACTIVE 1000000187184 PALM BEACH 2010-09-08 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000856077 LAPSED 502010CA009653XXXXMB AH PALM BEACH CIR COURT 2010-08-10 2015-08-19 $573,777.90 THE CENTRE ON SOUTHERN, LLLP, 2515 S.R. 7, SUITE 230, WELLINGTON, FL 33414

Documents

Name Date
Amendment 2009-08-24
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State