Entity Name: | PAULJOEY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Feb 1987 (38 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | J58123 |
FEI/EIN Number | 59-2765570 |
Address: | 1288 FLUSHING AV, 1150 CLEVELAND STREET, SUITE 310, CLEARWATER, FL 34624 |
Mail Address: | 1288 FLUSHING AV, 1150 CLEVELAND STREET, SUITE 310, CLEARWATER, FL 34616 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLSON, WILLIAM M | Agent | 1230 S MYRTLE AV, STE 105, CLEARWATER, FL 34616 |
Name | Role | Address |
---|---|---|
NIGRELLI, VITO S. | President | 1288 FLUSHING AVE., CLEARWATER, FL |
Name | Role | Address |
---|---|---|
NIGRELLI, VITO S. | Director | 1288 FLUSHING AVE., CLEARWATER, FL |
NIGRELLI, VERA V | Director | 1288 FLUSHING AVE., CLEARWATER, FL |
Name | Role | Address |
---|---|---|
NIGRELLI, VERA V | Vice President | 1288 FLUSHING AVE., CLEARWATER, FL |
Name | Role | Address |
---|---|---|
NIGRELLI, VERA V | Secretary | 1288 FLUSHING AVE., CLEARWATER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-20 | 1288 FLUSHING AV, 1150 CLEVELAND STREET, SUITE 310, CLEARWATER, FL 34624 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-02 | 1288 FLUSHING AV, 1150 CLEVELAND STREET, SUITE 310, CLEARWATER, FL 34624 | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-02 | GOLSON, WILLIAM M | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-02 | 1230 S MYRTLE AV, STE 105, CLEARWATER, FL 34616 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State