Search icon

J & B OF CLEARWATER, INC.

Company Details

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

Agent

Name Role Address
BISHOP, BARBARA MAYE Agent 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655

President

Name Role Address
BISHOP, JOHN LLOYD President 6638 SUN POINT CT, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
BISHOP, BARBARA MAYE Vice President 6638 SUN POINT CIR, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
BISHOP, BARBARA MAYE Treasurer 6638 SUN POINT CIR, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
BISHOP, BARBARA MAYE Secretary 6638 SUN POINT CIR, NEW PORT RICHEY, FL 34655

Events

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

Documents

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