Search icon

BARRACUDA DELI CAFE INC

Company Details

Entity Name: BARRACUDA DELI CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2013 (12 years ago)
Document Number: P12000054999
FEI/EIN Number 90-0859572
Address: 9520 seminole blvd, Seminole, FL, 33772, US
Mail Address: 9520 seminle blvd, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FRIAS DULCE M Agent 9520 seminole blvd, seminole, FL, 33772

President

Name Role Address
FRIAS DULCE M President 9520 seminle blvd, seminole, FL, 33772

VIS

Name Role Address
FRIAS MANUEL R VIS 9520 seminole blvd, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047321 BARRACUDA'S LATIN CRAVINGS ACTIVE 2024-04-08 2029-12-31 No data 9520 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 9520 seminole blvd, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2021-04-26 9520 seminole blvd, Seminole, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 9520 seminole blvd, seminole, FL 33772 No data
NAME CHANGE AMENDMENT 2013-06-17 BARRACUDA DELI CAFE INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000051957 TERMINATED 1000000875678 PINELLAS 2021-02-01 2041-02-03 $ 2,446.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000638534 TERMINATED 1000000841256 PINELLAS 2019-09-19 2039-09-25 $ 1,627.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State