Entity Name: | THE CAKE ROLL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Nov 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000088549 |
FEI/EIN Number | 81-4336309 |
Address: | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 |
Mail Address: | 500 SE 4TH CT, POMPANO BEACH, FL 33060 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRES, JOAO MARCELO T | Agent | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
EMERENCIANO, RENATA V | President | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
PIRES, JOAO MARCELO T | Vice President | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000060024 | SEE CLEAN | EXPIRED | 2017-05-31 | 2022-12-31 | No data | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-07 | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | PIRES, JOAO MARCELO T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 | No data |
AMENDMENT | 2017-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000819086 | TERMINATED | 1000000803726 | PALM BEACH | 2018-11-14 | 2028-12-19 | $ 851.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-03 |
Amendment | 2017-09-25 |
Off/Dir Resignation | 2017-06-08 |
Off/Dir Resignation | 2017-06-01 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-02 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State