Entity Name: | A&GC HEALTHY FROZEN MIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | P11000016208 |
FEI/EIN Number | 275154695 |
Address: | 9685 LAKE NONA VILLAGE PLACE, SUITE 104, ORLANDO, FL, 32827 |
Mail Address: | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON GERARDO A | Agent | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
COLON GERARDO A | President | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
COLON GERARDO A | Treasurer | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
COLON GERARDO A | Director | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
COLON ALICIA M | Director | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
COLON ALICIA M | Vice President | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
COLON ALICIA M | Secretary | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000125692 | MENCHIE'S FROZEN YOGURT | ACTIVE | 2011-12-23 | 2026-12-31 | No data | 10227 WITTENBERG WAY, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-30 | COLON, GERARDO A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 10227 WITTENBERG WAY, ORLANDO, FL 32832 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-21 | 9685 LAKE NONA VILLAGE PLACE, SUITE 104, ORLANDO, FL 32827 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State