Entity Name: | CAROLYN'S KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000097068 |
FEI/EIN Number | 274096933 |
Address: | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US |
Mail Address: | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULEO MARCELLO | Agent | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
PULEO MARCELLO | President | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
PULEO DOMENICA | Vice President | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124984 | AVANTI'S AT ASHERWOOD | EXPIRED | 2013-12-20 | 2018-12-31 | No data | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463 |
G11000071415 | HALFWAY DELI | EXPIRED | 2011-07-16 | 2016-12-31 | No data | 6100 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2013-11-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-07 | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-07 | 6101 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-07 | PULEO, MARCELLO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Off/Dir Resignation | 2014-08-12 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-11-07 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State