Entity Name: | PJ NEWMAN INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Mar 1990 (35 years ago) |
Date of dissolution: | 14 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | L56986 |
FEI/EIN Number | 59-3041531 |
Address: | 4200 Henderson Blvd., TAMPA, FL 33629 |
Mail Address: | 200 2nd Ave. S, #507, St. Petersburg, FL 33701-4313 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORMAN, CHRISTOPHER HESQ | Agent | HINES NORMAN & ASSOCIATES, P.L., 315 SO HYDE PARK AVE, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
NEWMAN, PATTI J | President | 4200 Henderson Blvd., TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
NEWMAN, PATTI J | Secretary | 4200 Henderson Blvd., TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
NEWMAN, PATTI J | Treasurer | 4200 Henderson Blvd., TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
NEWMAN, PATTI J | Director | 4200 Henderson Blvd., TAMPA, FL 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 4200 Henderson Blvd., TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 4200 Henderson Blvd., TAMPA, FL 33629 | No data |
NAME CHANGE AMENDMENT | 2016-10-14 | PJ NEWMAN INTERIORS, INC. | No data |
NAME CHANGE AMENDMENT | 2006-07-17 | PJ NEWMAN FINE FURNITURE & INTERIORS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-03 | HINES NORMAN & ASSOCIATES, P.L., 315 SO HYDE PARK AVE, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-03 | NORMAN, CHRISTOPHER HESQ | No data |
REINSTATEMENT | 1994-02-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001466664 | TERMINATED | 1000000530657 | HILLSBOROU | 2013-09-16 | 2033-10-03 | $ 551.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-20 |
Name Change | 2016-10-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State