Entity Name: | CHEESESTEAK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2017 (8 years ago) |
Date of dissolution: | 25 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2020 (4 years ago) |
Document Number: | P17000046571 |
Address: | 374 N SunCoast Blvd, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 8294 W PERIWINKLE LN, HOMOSASSA, FL, 34446, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION SERVICES AGENTS | Agent | 5575 S SEMORAL BLVD - STE. 36, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
DIDOMENICO DREW R | President | 374 N SunCoast Blvd, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
DIDOMENICO DREW R | Treasurer | 374 N SunCoast Blvd, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066294 | STEAK OUT SUBS | EXPIRED | 2017-06-15 | 2022-12-31 | No data | 316 N TURKEY PINE LOOP, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-16 | 374 N SunCoast Blvd, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 374 N SunCoast Blvd, CRYSTAL RIVER, FL 34429 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-11-30 |
VOLUNTARY DISSOLUTION | 2020-10-25 |
ANNUAL REPORT | 2020-04-28 |
Off/Dir Resignation | 2019-12-09 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-21 |
Domestic Profit | 2017-05-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State