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 |
Name | Role | Address |
---|---|---|
FELICIANO MELISSA | Agent | 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
FELICIANO MELISSA | President | 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
FELICIANO MELISSA | Secretary | 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
FELICIANO MELISSA | Treasurer | 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
COOK WILLIAM | Vice President | 1110 CAMBRIDGE CT, LONGWOOD, FL, 32779 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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 |
Name | Date |
---|---|
Domestic Profit | 2010-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State