WESTERN SIZZLIN OF CRESTVIEW, INC. - Florida Company Profile

Entity Name: | WESTERN SIZZLIN OF CRESTVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 1986 (39 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | J26711 |
FEI/EIN Number | 592719152 |
Address: | 2350 S. FERDON BLVD, CRESTVIEW, FL, 32536, US |
Mail Address: | 638 N. FERDON BLVD, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
City: | Crestview |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, JACK | President | RT 1 BOX 147, WESTVILLE, FL |
SHEFFIELD, DALTON | Secretary | 638 N FERDON BLVD, CRESTVIEW, FL |
SHEFFIELD, DALTON | Treasurer | 638 N FERDON BLVD, CRESTVIEW, FL |
SHEFFIELD, DALTON | Agent | 638 N FERDON BLVD, CRESTVIEW, FL, 32536 |
JOHNSON, ALBERT | Vice President | 219 N WAUKESHA ST., BONIFAY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-29 | 638 N FERDON BLVD, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-22 | 2350 S. FERDON BLVD, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 1994-04-22 | 2350 S. FERDON BLVD, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 1987-08-27 | SHEFFIELD, DALTON | - |
NAME CHANGE AMENDMENT | 1986-08-19 | WESTERN SIZZLIN OF CRESTVIEW, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-05-21 |
ANNUAL REPORT | 1995-04-13 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State