Entity Name: | TOSCANA FRESH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000079818 |
Address: | 11068 SUMMERS SPRING LAKES, ORLANDO, FL, 32825 |
Mail Address: | 11068 SUMMERS SPRING LAKES, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ DAVID | Agent | 11068 SUMMERS SPRING LAKES, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
VAZQUEZ DAVID | President | 11068 SUMMERS SPRING LAKES, ORLANDO, FL, 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112220 | NY PIZZA & TRIPLETA | EXPIRED | 2015-11-03 | 2020-12-31 | No data | 2751 SOUTH CHICKASAW TRIAL, ORLANDO, FL, 32829 |
G15000105054 | NY PIZZA & TRIPLETAS | EXPIRED | 2015-10-14 | 2020-12-31 | No data | 2751 S CHICKASAW TRAIL STE 107, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2015-09-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State