Search icon

SOUTHERN KETTLE, INC.

Company Details

Entity Name: SOUTHERN KETTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2010 (15 years ago)
Document Number: S93173
FEI/EIN Number 65-0295550
Address: 5157 OCEAN BLVD, SARASOTA, FL 34242
Mail Address: 5157 OCEAN BLVD, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MEDEIROS, ANTHONY Agent 5157 OCEAN BLVD, SARASOTA, FL 34242

Director

Name Role Address
MEDEIROS, ANTHONY Director 5157 OCEAN BLVD, SARASOTA, FL 34242

President

Name Role Address
MEDEIROS, ANTHONY President 5157 OCEAN BLVD, SARASOTA, FL 34242

Vice President

Name Role Address
MEDEIROS, KATHLEEN Vice President 5157 OCEAN BLVD, SARASOTA, FL 34242

Secretary

Name Role Address
MEDEIROS, KATHLEEN Secretary 5157 OCEAN BLVD, SARASOTA, FL 34242

Treasurer

Name Role Address
MEDEIROS, KATHLEEN Treasurer 5157 OCEAN BLVD, SARASOTA, FL 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00276900020 LOBSTER POT RESTAURANT ACTIVE 2000-10-02 2025-12-31 No data 5157 OCEAN BOULEVARD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-12 5157 OCEAN BLVD, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2010-01-29 MEDEIROS, ANTHONY No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 5157 OCEAN BLVD, SARASOTA, FL 34242 No data
CANCEL ADM DISS/REV 2010-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 5157 OCEAN BLVD, SARASOTA, FL 34242 No data
NAME CHANGE AMENDMENT 1993-05-27 SOUTHERN KETTLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State