Entity Name: | 86 EXCUSES CULINARY CONCEPTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000049389 |
Address: | 500 SW RYDER RD, PORT ST LUCIE, FL 34953 |
Mail Address: | 500 SW RYDER RD, PORT ST LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLAMY, BRYAN | Agent | 500 SW RYDER RD, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
BELLAMY, BRYAN | President | 500 SW RYDER RD, PORT ST LUCIE, FL 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064058 | REDS KITCHEN | EXPIRED | 2017-06-09 | 2022-12-31 | No data | 500 SW RYDER RD, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2018-07-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | BELLAMY, BRYAN | No data |
Name | Date |
---|---|
Amendment | 2018-07-02 |
Domestic Profit | 2017-06-05 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State