Search icon

TU COMIDA GOURMET ,INC

Company Details

Entity Name: TU COMIDA GOURMET ,INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000068110
FEI/EIN Number 47-1591662
Address: 13031 Overstreet rd, windermere, FL 34786
Mail Address: 13031 Overstreet rd, windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OSPINO, MARIBEL J Agent 13031 Overstreet rd, windermere, FL 34786

President

Name Role Address
OSPINO, MARIBEL J President 13031 Overstreet, rd windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096714 AREPA KING PIZZERIA EXPIRED 2014-09-22 2019-12-31 No data 6131 METRO WEST BLVD, ORLANDO, FL, 32835
G14000094103 FROOTS EXPIRED 2014-09-15 2019-12-31 No data 4205 CURRY FORD RD, ORLANDO, FL, 32806
G14000092601 ANTHONYS PIZZERIA EXPIRED 2014-09-10 2019-12-31 No data 4205 CURRY FORD RD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 13031 Overstreet rd, windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2016-03-03 13031 Overstreet rd, windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 13031 Overstreet rd, windermere, FL 34786 No data
AMENDMENT 2014-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-18 OSPINO, MARIBEL J No data

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-16
Reg. Agent Change 2014-12-12
Amendment 2014-11-18
Domestic Profit 2014-08-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State