Search icon

PERU COOK INC

Company Details

Entity Name: PERU COOK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000094095
Address: 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779
Mail Address: 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FELICIANO MELISSA Agent 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779

President

Name Role Address
FELICIANO MELISSA President 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779

Secretary

Name Role Address
FELICIANO MELISSA Secretary 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779

Treasurer

Name Role Address
FELICIANO MELISSA Treasurer 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779

Vice President

Name Role Address
COOK WILLIAM Vice President 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115381 ASIAN EXPRESS EXPIRED 2010-12-16 2015-12-31 No data 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000353164 TERMINATED 1000000215973 SEMINOLE 2011-05-20 2031-06-08 $ 4,493.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2010-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State