Entity Name: | VERONICA'S RESTAURANT & LOUNGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000010177 |
FEI/EIN Number | 47-2986662 |
Address: | 1595 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311 |
Mail Address: | 1595 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, 33311, UN |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER PATRICK H | Agent | 1451 W CYPRESS CREEK ROAD,, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
THOMPSON VERONICA | President | 1595 WEST OAKLAND PARK BLVD.,, OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
THOMPSON VERONICA | Secretary | 1595 WEST OAKLAND PARK BLVD.,, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 1595 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33311 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000621807 | ACTIVE | 1000000761626 | BROWARD | 2017-11-01 | 2027-11-07 | $ 1,032.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
Domestic Profit | 2015-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State