Search icon

ORIGINAL MIDDLE EASTERN PASTRY COMPANY, INC.

Company Details

Entity Name: ORIGINAL MIDDLE EASTERN PASTRY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000072158
FEI/EIN Number 593344866
Address: 2004 JAMMES ROAD, JACKSONVILLE, FL, 32210, US
Mail Address: 2004 JAMMES ROAD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLANCE WAYNE D Agent 4751 SANJUAN AVE, JACKSONVILLE, FL, 32210

Director

Name Role Address
CHACHIT AMAL Director 2004 JAMMES RD, JACKSONVILLE, FL, 32210

President

Name Role Address
CHACHIT AMAL President 2004 JAMMES RD, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
CHACHIT AMAL Treasurer 2004 JAMMES RD, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
CHACHIT AMAL Secretary 2004 JAMMES RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-23 CLANCE, WAYNE D No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 4751 SANJUAN AVE, STE 12, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-05 2004 JAMMES ROAD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1996-02-05 2004 JAMMES ROAD, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-02-05
DOCUMENTS PRIOR TO 1997 1995-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State