Search icon

PJ NEWMAN INTERIORS, INC.

Company Details

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

Agent

Name Role Address
NORMAN, CHRISTOPHER HESQ Agent HINES NORMAN & ASSOCIATES, P.L., 315 SO HYDE PARK AVE, TAMPA, FL 33606

President

Name Role Address
NEWMAN, PATTI J President 4200 Henderson Blvd., TAMPA, FL 33629

Secretary

Name Role Address
NEWMAN, PATTI J Secretary 4200 Henderson Blvd., TAMPA, FL 33629

Treasurer

Name Role Address
NEWMAN, PATTI J Treasurer 4200 Henderson Blvd., TAMPA, FL 33629

Director

Name Role Address
NEWMAN, PATTI J Director 4200 Henderson Blvd., TAMPA, FL 33629

Events

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

Debts

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

Documents

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