Entity Name: | YAE'S KITCHEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P20000052037 |
FEI/EIN Number | 86-2988331 |
Address: | 6100 lake ellenor drive suite 151, #1337, ORLANDO, FL, 32809, US |
Mail Address: | 6100 lake ellenor drive suite 151, #1337, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES AKENYAE R | Agent | 6100 lake ellenor drive suite 151, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
JONES AKENYAE R | President | 6100 lake ellenor drive suite 151, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 6100 lake ellenor drive suite 151, #1337, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 6100 lake ellenor drive suite 151, #1337, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 6100 lake ellenor drive suite 151, #1337, ORLANDO, FL 32809 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-05 |
Domestic Profit | 2020-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State