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 |
Name | Role | Address |
---|---|---|
REID REGAN | Agent | 8611 NW 162nd Ct, Morriston, FL, 326687368 |
Name | Role | Address |
---|---|---|
Reid Regan | President | 8611 NW 162nd Court, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
Reid Regan | Vice President | 8611 NW 162nd Court, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
Reid Barbara | Treasurer | 8611 Northwest 162nd Court, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
Rushlow Lynn | Secretary | 8611 NW 162nd Ct, Morriston, FL, 326687368 |
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 |
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 |
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