Search icon

ROCKIN CRAWFISH ORLANDO, INC.

Company Details

Entity Name: ROCKIN CRAWFISH ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2016 (8 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: P16000091274
FEI/EIN Number 81-4638091
Address: 5040 W. COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 5040 W Colonial Drive, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WISEGARVER DANIEL A Agent 5040 W. COLONIAL DRIVE, ORLANDO, FL, 32808

President

Name Role Address
LE TONY President 8251 WESTMINSTER BOULEVARD, WESTMINSTER, CA, 92683

Vice President

Name Role Address
WISEGARVER DANIEL A Vice President 487 MANOR DRIVE, PACIFICA, CA, 94044

Treasurer

Name Role Address
Tsan Shaina Treasurer 5040 W Colonial Dr, ORLANDO, FL, 32808

Chairman

Name Role Address
Wisegarver Hanh Chairman 5040 W. COLONIAL DRIVE, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134969 SKY NEW ORLEANS CUISINE ACTIVE 2021-10-07 2026-12-31 No data 5040 W.COLONIAL DRIVE, ORLANDO, FL, 32808
G19000131396 LA BAYOU CRAWFISH EXPIRED 2019-12-12 2024-12-31 No data 5040 W COLONIAL DR, ORLANDO, FL, 32808
G19000117416 LA BAYOU SEAFOOD EXPIRED 2019-10-31 2024-12-31 No data 5040 W COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-18 WISEGARVER, DANIEL ARTHUR No data
AMENDMENT 2019-02-04 No data No data
AMENDMENT 2018-11-06 No data No data
CHANGE OF MAILING ADDRESS 2018-08-24 5040 W. COLONIAL DRIVE, ORLANDO, FL 32808 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-13
Amendment 2022-06-14
AMENDED ANNUAL REPORT 2022-06-13
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
Amendment 2019-02-04
Amendment 2018-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State