Entity Name: | RJ'S PIZZERIA & SUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2000 (25 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: | P00000013647 |
FEI/EIN Number | 593625049 |
Address: | 3601 N LECHNTO HWY, BEVERLY HILLS, FL, 34465 |
Mail Address: | 3601 N LECHNTO HWY, BEVERLY HILLS, FL, 34465 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODPASTER JOHN | Agent | 12 S JEFFERSON, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
GOODPASTER JOHN | Director | 12 S JEFFERSON, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-04 | 3601 N LECHNTO HWY, BEVERLY HILLS, FL 34465 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-04 | 3601 N LECHNTO HWY, BEVERLY HILLS, FL 34465 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-04 | 12 S JEFFERSON, BEVERLY HILLS, FL 34465 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000090829 | LAPSED | 1000000005141 | 1728 2159 | 2004-06-08 | 2024-08-25 | $ 3,280.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-19 |
Domestic Profit | 2000-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State