Search icon

ANTOJITOS DEL CARIBE, INC.

Company Details

Entity Name: ANTOJITOS DEL CARIBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P18000039719
FEI/EIN Number 83-0572144
Address: 5805 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 4438 Philadelphia Cir, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Adames Maria M Agent 4438 Philadelphia Cir, KISSIMMEE, FL, 34746

President

Name Role Address
Jimenez Adames Carlos Jose President 4438 Philadelphia Cir, KISSIMMEE, FL, 34746

Vice President

Name Role Address
ADAMES MARIA M Vice President 4438 Philadelphia Cir, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Adames, Maria M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4438 Philadelphia Cir, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2021-04-11 5805 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 5805 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000045272 ACTIVE 1000000874359 OSCEOLA 2021-01-28 2041-02-03 $ 110.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000695112 TERMINATED 1000000843765 OSCEOLA 2019-10-15 2039-10-23 $ 1,032.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State