Search icon

N.Y.C. ENTERPRISES, INC.

Company Details

Entity Name: N.Y.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000053171
FEI/EIN Number 59-3516494
Address: 100 N SUMMERLIN AVE, ORLANDO, FL 32801
Mail Address: 100 N SUMMERLIN AVE, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARKAJ, JOHN P Agent 106 NORTH SUMMERLIN AVE., ORLANDO, FL 32801

President

Name Role Address
MARKAJ, JOHN P President 106 N. SUMMERLIN AVE, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-07-31 MARKAJ, JOHN P No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-31 106 NORTH SUMMERLIN AVE., ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001270957 TERMINATED 09-CC-7355-O ORANGE COUNTY COURT 2009-07-13 2014-07-15 $17501.20 FERRARO FOODS, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2010-04-30
Off/Dir Resignation 2009-07-31
Reg. Agent Change 2009-07-31
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State