Search icon

EDISON COOKIE COMPANY, INC

Company Details

Entity Name: EDISON COOKIE COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2014 (10 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P14000079523
FEI/EIN Number 47-1947195
Address: 3989 SW 141ST AVE, DAVIE, FL, 33330, US
Mail Address: 3989 SW 141ST AVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOH SALLY Agent 3989 SW 141ST AVE, DAVIE, FL, 33330

President

Name Role Address
MOH SALLY President 3989 SW 141ST AVE, DAVIE, FL, 33330

Treasurer

Name Role Address
Moh Chun N Treasurer 3989 SW 141ST AVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176032 ACTIVE 22-CA-000342 CIRCUIT COURT LEE COUNTY 2023-03-10 2028-04-20 $111562.35 EDISON MALL LLC, 180 EAST BROAD STREET, 21ST FLOOR, COLUMBUS, OHIO 43215
J19000666253 TERMINATED 1000000842390 LEE 2019-09-30 2039-10-09 $ 1,170.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
GAC CORPORATE HOLDINGS, LLC VS EDISON MALL, LLC, GAC CORPORATE HOLDINGS, LLC, GLOBAL FRANCHISE GROUP, LLC EDISON COOKE COMPANY, INC. , LVM FAMILY LLC AND JIN LIU 6D2023-2378 2023-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000342

Parties

Name GAC CORPORATE HOLDINGS, LLC
Role Appellant
Status Active
Representations JOSHUA ALLAN HAJEK, ESQ., BRYAN DUBON, ESQ.
Name GLOBAL FRANCHISE GROUP, LLC
Role Appellee
Status Active
Name EDISON COOKIE COMPANY, INC
Role Appellee
Status Active
Name JIN LIU, INC.
Role Appellee
Status Active
Name LVM FAMILY LLC
Role Appellee
Status Active
Name EDISON MALL, LLC
Role Appellee
Status Active
Representations STUART A. LIPSON, ESQ., ADAM B. BROUILLET, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SHENKO-556 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GAC CORPORATE HOLDINGS, LLC
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 29, 2023. For future requests of a similar nature, see Administrative Order 23-03

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-22
Domestic Profit 2014-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State