Entity Name: | THE RAWKSTAR KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 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: | P15000045499 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 323 SW 1ST AVE, DANIA BEACH, FL, 33004, US |
Mail Address: | 323 SW 1ST AVE, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES CLAUDIA | Agent | 3390 SW 17TH ST, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
VALDES CLAUDIA | President | 3390 SW 17TH ST, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
OVERINGTON ALISON | Chief Executive Officer | 1201 NW 95TH AVE., PLANTATION, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000087167 | COOKING CONVERSATIONS | EXPIRED | 2016-08-15 | 2021-12-31 | No data | 323 SW 1ST AVE, DANIA BEACH, FL, 33004 |
G15000051865 | THE BANYAN HOUSE | EXPIRED | 2015-05-27 | 2020-12-31 | No data | 3390 SW 17TH ST, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2015-12-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-15 | 323 SW 1ST AVE, DANIA BEACH, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2015-12-15 | 323 SW 1ST AVE, DANIA BEACH, FL 33004 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-12-15 |
Domestic Profit | 2015-05-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State