Entity Name: | AZUCAR LOUNGE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000079890 |
FEI/EIN Number | 83-2004598 |
Address: | 7221 49TH STREET NORTH, PINELLAS PARK, FL, 33781, US |
Mail Address: | 7221 49TH STREET NORTH, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Labrada Sanz Joyner OSr. | Agent | 7221 49 TH ST NORTH, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
TORRES SAMON AMARUT | PRIN | 7221 49TH ST NORTH, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
Labrada Sanz Joyner O | President | 7221 49TH ST NORTH, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-04-01 | AZUCAR LOUNGE INC | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-21 | Labrada Sanz , Joyner O, Sr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000392922 | ACTIVE | 1000000897124 | PINELLAS | 2021-08-02 | 2041-08-04 | $ 8,821.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J21000097968 | ACTIVE | 1000000878741 | PINELLAS | 2021-02-26 | 2041-03-03 | $ 3,120.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-09-16 |
Domestic Profit | 2018-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State