Entity Name: | RECIPE HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jul 1991 (34 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | S70263 |
FEI/EIN Number | 59-3076794 |
Address: | 195 S STATE ROAD 415, OSTEEN, FL 32764 |
Mail Address: | 195 S STATE ROAD 415, OSTEEN, FL 32764 |
ZIP code: | 32764 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOW, TERRY M. | Agent | 195 S STATE RD 415, OSTEEN, FL 32764 |
Name | Role | Address |
---|---|---|
BLOW, TERRY M. | President | 195 S ST RD 415, OSTEEN, FL 32764 |
Name | Role | Address |
---|---|---|
BLOW, MILDRED M | Secretary | 2125 LAKE FRANCIS DR, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
PREVO, SHIRLEY | Treasurer | 2789, SWEET SPRINGS ST DELTONA, FL 32738 |
Name | Role | Address |
---|---|---|
NICHOLS, LEE ANN | Vice President | 215 ADRIENNE DR, APOPKA, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-27 | 195 S STATE ROAD 415, OSTEEN, FL 32764 | No data |
CHANGE OF MAILING ADDRESS | 1999-07-27 | 195 S STATE ROAD 415, OSTEEN, FL 32764 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-27 | 195 S STATE RD 415, OSTEEN, FL 32764 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-07-27 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-02-27 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State