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 |
Name | Role | Address |
---|---|---|
Haber Blank, LLP | Agent | 888 S. Andrews Ave, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
ROSE IAN J | President | 401 Golden Isles Drive, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
TODORA JOHN J | Vice President | 1919 Van Buren Street, HOLLYWOOD, FL, 33020 |
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 |
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 |
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