Entity Name: | THE SAUCY KITCHEN CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000071410 |
FEI/EIN Number | 46-3418000 |
Address: | 7860 Gate Parkway, Jacksonville, FL, 32256, US |
Mail Address: | 7860 Gate Parkway, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN DARYL M | Agent | 7860 Gate Parkway, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
BERMAN KAREN M | President | 904 CAVANAUGH DR, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
BERMAN DARYL M | Vice President | 904 CAVANAUGH DRIVE, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 7860 Gate Parkway, Suite 116, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 7860 Gate Parkway, Suite 116, Jacksonville, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 7860 Gate Parkway, Suite 116, Jacksonville, FL 32256 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000187100 | ACTIVE | 16-2017-CA-4483 | CIRCUIT COURT, DUVAL COUNTY | 2020-02-27 | 2025-03-31 | $45113.53 | JACKSONVILLE SHOPPING CENTERS.COM, LLC, 1434-1 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State