Entity Name: | J & B OF CLEARWATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Dec 1980 (44 years ago) |
Date of dissolution: | 04 May 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2004 (21 years ago) |
Document Number: | F12190 |
FEI/EIN Number | 59-2070070 |
Address: | 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655 |
Mail Address: | 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP, BARBARA MAYE | Agent | 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
BISHOP, JOHN LLOYD | President | 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
BISHOP, BARBARA MAYE | Vice President | 6638 SUN POINT CIR, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
BISHOP, BARBARA MAYE | Treasurer | 6638 SUN POINT CIR, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
BISHOP, BARBARA MAYE | Secretary | 6638 SUN POINT CIR, NEW PORT RICHEY, FL 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-05-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-01 | 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-01 | 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 1998-06-09 | 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2004-05-04 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-03-30 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-06-09 |
ANNUAL REPORT | 1997-04-03 |
ANNUAL REPORT | 1996-04-04 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State