Search icon

QUE-RICO COLOMBIAN FLAVORS, INC.

Company Details

Entity Name: QUE-RICO COLOMBIAN FLAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000072102
FEI/EIN Number 47-4970455
Address: 13648 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
Mail Address: 13648 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TENORIO RUBY Agent 13648 TAMIAMI TRAIL, NORTH PORT, FL, 34287

President

Name Role Address
TENORIO RUBY President 13648 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Director

Name Role Address
TENORIO RUBY Director 13648 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-21 TENORIO, RUBY No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 13648 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
NAME CHANGE AMENDMENT 2006-06-27 QUE-RICO COLOMBIAN FLAVORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
Domestic Profit 2015-08-27
Name Change 2006-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State