Search icon

TZOUVELIS GOURMET FOODS INC.

Company Details

Entity Name: TZOUVELIS GOURMET FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2014 (10 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: P14000070704
FEI/EIN Number 47-1671068
Address: 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326
Mail Address: 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JUVELIS PETER Agent 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326

President

Name Role Address
JUVELIS PETER President 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326

Secretary

Name Role Address
JUVELIS PETER Secretary 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326

Treasurer

Name Role Address
JUVELIS PETER Treasurer 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326

Director

Name Role Address
JUVELIS PETER Director 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326

Vice President

Name Role Address
JUVELIS ALBA MARCELA Vice President 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087304 TACO BAR EXPIRED 2014-08-25 2019-12-31 No data 402 VILLAGE LAKE DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 402 VILLAGE LAKE DRIVE, WESTON, FL 33326 No data
AMENDMENT 2015-05-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-26 JUVELIS, PETER No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
Amendment 2015-05-26
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State