Search icon

DJH FOOD SERVICE INC

Company Details

Entity Name: DJH FOOD SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 07 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2023 (a year ago)
Document Number: P12000025650
FEI/EIN Number 45-4800034
Address: 1042 Cypress Pkwy, Kissimmee, FL, 34759, US
Mail Address: 1042 Cypress Pkwy, Kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ DANIEL Agent 3760 EAGLE ISLE CIR, KISSIMMEE, FL, 34746

President

Name Role Address
HERNANDEZ DANIEL President 3760 EAGLE ISLE CIR, KISSIMMEE, FL, 34746

Secretary

Name Role Address
HERNANDEZ DANIEL Secretary 3760 EAGLE ISLE CIR, KISSIMMEE, FL, 34746

Treasurer

Name Role Address
HERNANDEZ DANIEL Treasurer 3760 EAGLE ISLE CIR, KISSIMMEE, FL, 34746

Vice President

Name Role Address
Hernandez Hortencia M Vice President 3760 Eagle Isle Circle, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049145 A SLICE OF NEW YORK PIZZERIA EXPIRED 2014-05-19 2019-12-31 No data 3760 EAGLE ISLE CIRCLE, KISSIMMEE, FL, 34746
G13000127327 SLICE OF NY & LATIN FOOD EXPIRED 2013-12-27 2018-12-31 No data 1042 CYPRESS PKWY, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-07 No data No data
REINSTATEMENT 2015-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-08 HERNANDEZ, DANIEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 1042 Cypress Pkwy, Kissimmee, FL 34759 No data
CHANGE OF MAILING ADDRESS 2014-01-03 1042 Cypress Pkwy, Kissimmee, FL 34759 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420207 TERMINATED 1000000588636 OSCEOLA 2014-03-04 2034-04-03 $ 705.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-03
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State