Search icon

OLD WORLD KITCHENS, INC.

Company Details

Entity Name: OLD WORLD KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1992 (33 years ago)
Date of dissolution: 06 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 06 Sep 2000 (24 years ago)
Document Number: V36861
FEI/EIN Number N/A
Address: 2646 SW 28TH LANE, COCONUT GROVE, FL 33133
Mail Address: 2646 SW 28TH LANE, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DRUCKMAN, IRA J Agent 46 S.W. FIRST STREET, 3RD FLOOR, MIAMI, FL 33130

President

Name Role Address
SOUSA, ROBERT J President 2686 SW 28TH LANE, COCONUT GROVE, FL

Secretary

Name Role Address
SOUSA, ROBERT J Secretary 2686 SW 28TH LANE, COCONUT GROVE, FL

Treasurer

Name Role Address
SOUSA, ROBERT J Treasurer 2686 SW 28TH LANE, COCONUT GROVE, FL

Director

Name Role Address
SOUSA, ROBERT J Director 2686 SW 28TH LANE, COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-03 2646 SW 28TH LANE, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 1997-02-03 2646 SW 28TH LANE, COCONUT GROVE, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000153795 LAPSED 01-2-SP-26-03 MIAMI-DADE COUNTY COURT 2002-03-28 2007-04-19 $2,111.43 ALARM & ELECTRONICS INC, 13973 SW 140TH STREET, MIAMI FL 33186

Documents

Name Date
DEBIT MEMO DISSOLUTI 2000-09-06
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-10-20
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State