Search icon

JOHNNY ROSE CREATIVE KITCHEN INC

Company Details

Entity Name: JOHNNY ROSE CREATIVE KITCHEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000069025
FEI/EIN Number 46-3486096
Address: 210 SW 2nd Street, Fort Lauderdale, FL, 33301, US
Mail Address: 210 Sw 2nd street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Haber Blank, LLP Agent 888 S. Andrews Ave, Fort Lauderdale, FL, 33316

President

Name Role Address
ROSE IAN J President 401 Golden Isles Drive, Hallandale Beach, FL, 33009

Vice President

Name Role Address
TODORA JOHN J Vice President 1919 Van Buren Street, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046047 BULL MARKET/CHOW/WHISKEY BAR EXPIRED 2014-05-08 2019-12-31 No data 210 SOUTH WEST 2ND STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 210 SW 2nd Street, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2016-03-02 210 SW 2nd Street, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 Haber Blank, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 888 S. Andrews Ave, Suite 201, Fort Lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-18
Domestic Profit 2013-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State