Search icon

CEDAR KEY SPICE COMPANY, INC.

Company Details

Entity Name: CEDAR KEY SPICE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: P09000044608
FEI/EIN Number 270212447
Address: 8611 NW 162nd Ct, Morriston, FL, 32668-7368, US
Mail Address: 8611 NW 162nd Ct, Morriston, FL, 32668-7368, US
Place of Formation: FLORIDA

Agent

Name Role Address
REID REGAN Agent 8611 NW 162nd Ct, Morriston, FL, 326687368

President

Name Role Address
Reid Regan President 8611 NW 162nd Court, Morriston, FL, 32668

Vice President

Name Role Address
Reid Regan Vice President 8611 NW 162nd Court, Morriston, FL, 32668

Treasurer

Name Role Address
Reid Barbara Treasurer 8611 Northwest 162nd Court, Morriston, FL, 32668

Secretary

Name Role Address
Rushlow Lynn Secretary 8611 NW 162nd Ct, Morriston, FL, 326687368

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 8611 NW 162nd Ct, Morriston, FL 32668-7368 No data
CHANGE OF MAILING ADDRESS 2020-02-23 8611 NW 162nd Ct, Morriston, FL 32668-7368 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 8611 NW 162nd Ct, Morriston, FL 32668-7368 No data
AMENDMENT 2013-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-30 REID, REGAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000197542 TERMINATED 1000000397683 SEMINOLE 2012-11-21 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State