Search icon

10005 P.J.'S, INC.

Company Details

Entity Name: 10005 P.J.'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1980 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 658726
FEI/EIN Number 59-1984640
Address: 4145 HENDERSON BLVD., TAMPA, FL 33629
Mail Address: 4145 HENDERSON BLVD., TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PETE ANTHONY PALORI III Agent 4145 HENDERSON BLVD., TAMPA, FL 33629

Director

Name Role Address
PALORI , PETE ANTHONY, III Director 4145 HENDERSON BLVD., TAMPA, FL 33629

President

Name Role Address
PALORI , PETE ANTHONY, III President 4145 HENDERSON BLVD., TAMPA, FL 33629

Secretary

Name Role Address
Palori, Jillian Piper Secretary 4145 HENDERSON BLVD., TAMPA, FL 33629

Treasurer

Name Role Address
PALORI, JILLIAN PIPER Treasurer 4145 HENDERSON BLVD., TAMPA, FL 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-01 PETE ANTHONY PALORI III No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 4145 HENDERSON BLVD., TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-21 4145 HENDERSON BLVD., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2001-11-21 4145 HENDERSON BLVD., TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State