Entity Name: | DUKE'S BREWHOUSE ST. CLOUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000019729 |
FEI/EIN Number | 82-4622291 |
Address: | 4037 13th Street, St. Cloud, FL, 34769, US |
Mail Address: | 202 lake miriam drive, lakELand, FL, 33813, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mendel louis | Agent | 1808 James L Redman Pkwy, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
mendel louis j | President | 1808 James L Redman Pkwy, Plant City, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000071520 | DUKE'S BREWHOUSE | EXPIRED | 2019-06-26 | 2024-12-31 | No data | 4037 13TH STREET, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-03-28 | DUKE'S BREWHOUSE ST. CLOUD, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 4037 13th Street, St. Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 4037 13th Street, St. Cloud, FL 34769 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | mendel, louis | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 1808 James L Redman Pkwy, 390, Plant City, FL 33563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-16 |
Amendment and Name Change | 2019-03-28 |
ANNUAL REPORT | 2019-03-26 |
Domestic Profit | 2018-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State