Entity Name: | HOUSE OF OMELETS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | P13000006447 |
FEI/EIN Number | 46-1810442 |
Address: | 900 SW Pine Island Road, Cape Coral, FL, 33991, US |
Mail Address: | 900 SW Pine Island Road, Cape Coral, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dedaj Toni | Agent | 900 SW Pine Island Road, Cape Coral, FL, 33991 |
Name | Role | Address |
---|---|---|
DEDAJ TONI | President | 900 SW PINE ISLAND RD #122, CAPE CORAL, FL, 33991 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012411 | JACKPOT ISLAND | EXPIRED | 2013-02-05 | 2018-12-31 | No data | 900 SW PINE ISLAND ROAD, UNIT # 115, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 900 SW Pine Island Road, Suite 122, Cape Coral, FL 33991 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 900 SW Pine Island Road, Suite 122, Cape Coral, FL 33991 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Dedaj, Toni | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 900 SW Pine Island Road, Suite 122, Cape Coral, FL 33991 | No data |
AMENDMENT | 2016-03-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000014471 | TERMINATED | 1000000563526 | LEE | 2013-12-23 | 2034-01-03 | $ 415.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
Amendment | 2023-04-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State