Search icon

KANDHY3 CREAMERY, INC

Company Details

Entity Name: KANDHY3 CREAMERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000086030
FEI/EIN Number 273716351
Address: 6607 S. SEMORAN BLVD., 107, ORLANDO, FL, 32822
Mail Address: 6607 S. SEMORAN BLVD., 107, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING AND COMPUTER SERVICES, INC. Agent

President

Name Role Address
KALIPERSAUD NATASHA President 16324 BIRCHWOOD WAY, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097109 COLD STONE CREAMERY EXPIRED 2010-10-21 2015-12-31 No data 6607 S. SEMORAN BLVD., STE. 107, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000301456 TERMINATED 1000000584375 ORANGE 2014-02-26 2034-03-13 $ 3,529.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J12000183700 TERMINATED 1000000253652 ORANGE 2012-02-29 2032-03-14 $ 3,340.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State