Search icon

MAKER'S COFFEE COMPANY

Company Details

Entity Name: MAKER'S COFFEE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: P13000050987
FEI/EIN Number 46-2963173
Address: 5633 Strand Blvd #309, NAPLES, FL, 34110, US
Mail Address: 5633 Strand Blvd #309, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
D'ANDREA JAMES F Agent 2338 lmmokalee Rd., NAPLES, FL, 34110

President

Name Role Address
D'ANDREA JAMES F President 5633 Strand Blvd #309, NAPLES, FL, 34110

Treasurer

Name Role Address
D'ANDREA JAMES F Treasurer 5633 Strand Blvd #309, NAPLES, FL, 34110

Secretary

Name Role Address
D'ANDREA JAMES F Secretary 5633 Strand Blvd #309, NAPLES, FL, 34110

Director

Name Role Address
D'ANDREA JAMES F Director 5633 Strand Blvd #309, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013264 ROASTER DIRECTORY ACTIVE 2023-01-26 2028-12-31 No data 2338 IMMOKALEE RD, STE 434, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 5633 Strand Blvd #309, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-05-06 5633 Strand Blvd #309, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2338 lmmokalee Rd., Suite 434, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 2018-09-04 MAKER'S COFFEE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
Name Change 2018-09-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State