Search icon

FOOD COST RESCUE, INC.

Company Details

Entity Name: FOOD COST RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2014 (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: P14000044401
FEI/EIN Number 47-1027118
Address: 634 east 3rd ave, new smyrna beach, FL, 32169, US
Mail Address: 634 east 3rd avenue, new smyrna beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KOKOLIS SPIROS Agent 634 east 3rd ave, new smyrna beach, FL, 32169

President

Name Role Address
KOKOLIS SPIROS President 634 east 3rd ave, new smyrna beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119668 FLORIDA RESTAURANT PURCHASING GROUP EXPIRED 2015-11-25 2020-12-31 No data 2808 WALDENS POND COVE, LONGWOOD, FL, 32779
G15000043693 MY BUSINESS AMBASSADOR EXPIRED 2015-04-30 2020-12-31 No data 2808 WALDENS POND COVE, LONGWOOD, FL, 32779
G15000043694 SPIRO'S MBA EXPIRED 2015-04-30 2020-12-31 No data 2808 WALDENS POND COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 634 east 3rd ave, new smyrna beach, FL 32169 No data
CHANGE OF MAILING ADDRESS 2018-04-30 634 east 3rd ave, new smyrna beach, FL 32169 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 634 east 3rd ave, new smyrna beach, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State