VAN STADEN, INC. - Florida Company Profile

Entity Name: | VAN STADEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2014 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | P14000010613 |
FEI/EIN Number | 46-4727542 |
Address: | 815 Sigsbee Road, Building V-4111, Key West, FL, 33040, US |
Mail Address: | 3604 Northside Drive, Key West, FL, 33040, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CD Anchor Food Trucks | Agent | 3604 Northside Drive, Key West, FL, 33040 |
Van Staden Chantelle | President | 3604 Northside Drive, Key West, FL, 33040 |
Van Staden Chantelle | Secretary | 3604 Northside Drive, Key West, FL, 33040 |
Van Staden Chantelle | Treasurer | 3604 Northside Drive, Key West, FL, 33040 |
Van Staden Daniel | Chief Executive Officer | 3604 Northside Drive, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000048729 | CD ANCHOR | ACTIVE | 2020-05-04 | 2025-12-31 | - | 3604 NORTHSIDE DR, KEY WEST, FL, 33040 |
G18000086598 | MR.Z'S ON WHEELS | EXPIRED | 2018-08-06 | 2023-12-31 | - | 2798 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040 |
G14000012596 | MR. Z'S NEW TOWN | EXPIRED | 2014-02-05 | 2024-12-31 | - | 2798 NORTH ROOSEVELT BOULEVARD, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | CD Anchor Food Trucks | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 815 Sigsbee Road, Building V-4111, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 815 Sigsbee Road, Building V-4111, Key West, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 3604 Northside Drive, Key West, FL 33040 | - |
REINSTATEMENT | 2018-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-07-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000457463 | TERMINATED | 1000000830747 | MONROE | 2019-06-21 | 2039-07-03 | $ 5,026.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000259695 | TERMINATED | 1000000817749 | MONROE | 2019-03-01 | 2039-04-10 | $ 4,239.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000394353 | TERMINATED | 1000000783972 | DADE | 2018-05-30 | 2038-06-06 | $ 7,307.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-04-25 |
Amendment | 2017-07-05 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State