Search icon

SMOKIN JOE'S COUNTRY COOKIN, INC.

Company Details

Entity Name: SMOKIN JOE'S COUNTRY COOKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000092988
FEI/EIN Number 450615218
Address: 138 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765
Mail Address: 138 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WISHART JOSEPH Agent 138 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765

President

Name Role Address
WISHART JOSEPH President 138 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765

Vice President

Name Role Address
WISHART TAMMY Vice President 138 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110974 BIG JOHN'S COUNTRY COOKIN EXPIRED 2010-12-06 2015-12-31 No data 138 NORTH CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000692086 TERMINATED 1000000619405 SEMINOLE 2014-04-28 2024-05-29 $ 975.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001070433 TERMINATED 1000000511041 SEMINOLE 2013-05-14 2023-06-07 $ 1,095.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State