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