Search icon

CHICKASAW PLUM CAFE, INC

Company Details

Entity Name: CHICKASAW PLUM CAFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P14000039884
FEI/EIN Number 46-5567710
Address: 316 Brevard Ave, Cocoa, FL, 32922, US
Mail Address: 316 Brevard Ave, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
OSSORIO Barbara Agent 11670 QUAIL VILLAGE WAY, NAPLES, FL, 34119

President

Name Role Address
OSSORIO Barbara President 11670 Quail Village Way, NAPLES, FL, 34119

Treasurer

Name Role Address
Kirkpatrick Emma Treasurer 316 Brevard Village, Cocoa Village, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 316 Brevard Ave, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2021-02-04 316 Brevard Ave, Cocoa, FL 32922 No data
REINSTATEMENT 2019-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-06 OSSORIO, Barbara No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000450132 TERMINATED 1000000751829 BREVARD 2017-07-26 2037-08-03 $ 4,090.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-04-11
REINSTATEMENT 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State