Search icon

KEKE'S CORTEZ INC.

Company Details

Entity Name: KEKE'S CORTEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2017 (8 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P17000055837
FEI/EIN Number 82-2024124
Address: 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819, US
Mail Address: 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAHEN KEVIN E Agent 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819

Director

Name Role Address
MAHEN KEVIN E Director 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819
MAHEN KEITH Director 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073398 KEKE'S BREAKFAST CAFE EXPIRED 2017-07-07 2022-12-31 No data 7512 DR PHILLIPS BLVD, STE 100, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 4705 S. APOPKA VINELAND RD, SUITE 112, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-01-25 4705 S. APOPKA VINELAND RD, SUITE 112, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 4705 S. APOPKA VINELAND RD, SUITE 112, ORLANDO, FL 32819 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
Domestic Profit 2017-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State