Entity Name: | FOR CUPCAKE'S SAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000026231 |
FEI/EIN Number | 611600781 |
Address: | 655 Arnau, New Smyrna Beach, FL, 32168, US |
Mail Address: | 1648 TAYLOR ROAD, #240, PORT ORANGE, FL, 32128 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAMBIER LORETTA J | Agent | 1648 TAYLOR ROAD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
BRAMBIER LORETTA J | President | 1648 TAYLOR ROAD #240, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
MEGAN MALMO A | Vice President | 355 COUNTRY CIRCLE DRIVE E, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
BRAMBIER LYLE T | Treasurer | 355 COUNTRY CIRCLE DR E, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 655 Arnau, New Smyrna Beach, FL 32168 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000998552 | TERMINATED | 1000000387838 | VOLUSIA | 2012-11-16 | 2032-12-14 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-04-26 |
Domestic Profit | 2009-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State