Search icon

BUNKY AND JOYE'S SEAFOOD SHACK, INC.

Company Details

Entity Name: BUNKY AND JOYE'S SEAFOOD SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K09029
FEI/EIN Number 59-2866944
Mail Address: P.O. BOX 159, YANKEETOWN, FL 34498
Address: 6605 RIVERSIDE DRIVE, 159, YANKEETOWN, FL 34498
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
JOINER, JOYE F. Agent 6605 RIVERSIDE DRIVE, YANKEETOWN, FL 32698

Assistant Treasurer

Name Role Address
CAUSEY, KATHRYN Assistant Treasurer 12421 SR 24, CEDAR KEY, FL 32625

Vice President

Name Role Address
JOINER, JOYE F. Vice President 6605 RIVERSIDE DR, YANKEETOWN, FL 34498

Secretary

Name Role Address
JOINER, JOYE F. Secretary 6605 RIVERSIDE DR, YANKEETOWN, FL 34498

Treasurer

Name Role Address
JOINER, JOYE F. Treasurer 6605 RIVERSIDE DR, YANKEETOWN, FL 34498

President

Name Role Address
BOWERMAN, WALTER B. President 6605 RIVERSIDE DR, YANKEETOWN, FL 34498

Director

Name Role Address
BEASLEY, KIMBERLY J. Director 1736 SHADY LEAF DR, VALRICO, FL 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 1999-05-10 6605 RIVERSIDE DRIVE, 159, YANKEETOWN, FL 34498 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-01 6605 RIVERSIDE DRIVE, 159, YANKEETOWN, FL 34498 No data

Documents

Name Date
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State