Search icon

KING SY OF CENTRAL FLORIDA III, INC.

Company Details

Entity Name: KING SY OF CENTRAL FLORIDA III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P09000025259
FEI/EIN Number 264712681
Address: 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804
Mail Address: 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PERSAUD TUMESHWAR Agent 7714 COUNTRY RUN PKWY, ORLANDO, FL, 32828

President

Name Role Address
PERSAUD TUMESHWAR President 7714 COUNTRY RUN PKWY, ORLANDO, FL, 32818

Vice President

Name Role Address
Persaud Shinelle a Vice President 7714 Country Run Parkway, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030461 ALLSTAR LIQUORS ORLANDO ACTIVE 2014-03-26 2029-12-31 No data 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804
G09000109506 LEGACY LOW COST LIQUORS II EXPIRED 2009-05-19 2014-12-31 No data 4898 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDMENT 2013-11-12 No data No data
PENDING REINSTATEMENT 2013-03-19 No data No data
REINSTATEMENT 2013-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 4898 EDGEWATER DRIVE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2013-03-19 4898 EDGEWATER DRIVE, ORLANDO, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001633057 TERMINATED 1000000543025 ORANGE 2013-09-26 2033-11-07 $ 210,816.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001462663 TERMINATED 1000000529813 ORANGE 2013-09-13 2033-10-03 $ 468.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State