Entity Name: | FLORIDA EATZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Feb 2021 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | P21000011746 |
FEI/EIN Number | 86-2023347 |
Address: | 11486 Claymont Circle, Windermere, FL 34786 |
Mail Address: | 11486 Claymont Circle, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
H.P. WHITE, CAMERON | Agent | 1251 MILLER AVE STE B, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
MORAIS, DANIEL | President | 11486 CLAYMONT CIR, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
MORAIS, K.NICOLE | Vice President | 11486 CLAYMONT CIR, WINDERMERE, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 11486 Claymont Circle, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 11486 Claymont Circle, Windermere, FL 34786 | No data |
AMENDMENT AND NAME CHANGE | 2021-03-03 | FLORIDA EATZ, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-28 |
Amendment and Name Change | 2021-03-03 |
Domestic Profit | 2021-02-10 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State