Search icon

SAZONCITO DOMINICANO, INC.

Company Details

Entity Name: SAZONCITO DOMINICANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P13000053657
FEI/EIN Number 46-4967997
Address: 4542 S Semoran Blvd, Orlando, FL, 32822, US
Mail Address: 4542 S Semoran Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Pena Rodriguez Nurys MMrs Agent 4542 S Semoran Blvd, Orlando, FL, 32822

President

Name Role Address
Pena Rodriguez Nurys MMrs President 4542 S Semoran Blvd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010117 SAZONCITO LATIN FOOD ACTIVE 2015-01-28 2026-12-31 No data 9573 LELAND DR, ORLANDO, FL, 32827
G15000008733 1 2 3 LATIN FOOD EXPIRED 2015-01-25 2020-12-31 No data 5831 BENT PINE DR APT 108, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-26 Pena Rodriguez , Nurys Mercedes , Mrs No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4542 S Semoran Blvd, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2021-05-01 4542 S Semoran Blvd, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4542 S Semoran Blvd, Orlando, FL 32822 No data
REINSTATEMENT 2016-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000817963 TERMINATED 1000000847930 ORANGE 2019-11-26 2039-12-18 $ 12,413.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000171023 TERMINATED 1000000816017 ORANGE 2019-02-20 2039-03-06 $ 16,066.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-26
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State