REFRESHMENT DEPOT, INC. - Florida Company Profile

Entity Name: | REFRESHMENT DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 1994 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P94000006580 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1953 NW 55TH AVE, MARGATE, FL, 33063, US |
Mail Address: | 1953 NW 55TH AVE, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK KENNETH | President | 17060-3 EMILE ST., BOCA RATON, FL, 33487 |
FRANK KENNETH | Treasurer | 17060-3 EMILE ST., BOCA RATON, FL, 33487 |
FRANK SUSAN | Vice President | 17060-3 EMILE ST., BOCA RATON, FL, 33487 |
FRANK SUSAN | Secretary | 17060-3 EMILE ST., BOCA RATON, FL, 33487 |
FRANK KENNETH | Agent | 17060-3 EMILE ST., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-07-23 | FRANK, KENNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-23 | 17060-3 EMILE ST., BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-23 | 1953 NW 55TH AVE, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 1997-07-23 | 1953 NW 55TH AVE, MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-07-23 |
ANNUAL REPORT | 1997-07-23 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State