Search icon

ASTONISHING 7 MANAGEMENT CO.

Company Details

Entity Name: ASTONISHING 7 MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000060120
FEI/EIN Number 270550619
Address: 16640 CAGAN CROSSINGS, 305, CLERMONT, FL, 34714
Mail Address: 16640 CAGAN CROSSINGS, 305, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN JUSTIN L Agent 16640 CAGAN CROSSINGS BLVD, CLERMON, FL, 34714

Director

Name Role Address
COHEN ANGELA C Director 16640 CAGAN CROSSINGS #305, CLERMONT, FL, 34714
COHEN JUSTIN L Director 16640 CAGAN CROSSINGS #305, CLERMONT, FL, 34714

President

Name Role Address
COHEN ANGELA C President 16640 CAGAN CROSSINGS #305, CLERMONT, FL, 34714

Treasurer

Name Role Address
COHEN JUSTIN L Treasurer 16640 CAGAN CROSSINGS #305, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136449 COHEN'S DELI & BUTCHER SHOP EXPIRED 2009-07-20 2014-12-31 No data 16640 CAGANS CROSSINGS, SUITE 305, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-27 COHEN, JUSTIN L No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 16640 CAGAN CROSSINGS BLVD, CLERMON, FL 34714 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 16640 CAGAN CROSSINGS, 305, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2010-04-28 16640 CAGAN CROSSINGS, 305, CLERMONT, FL 34714 No data

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State