Search icon

SAM'S ST. JOHNS SEAFOOD RESTAURANT #6, INC.

Company Details

Entity Name: SAM'S ST. JOHNS SEAFOOD RESTAURANT #6, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 2000 (25 years ago)
Document Number: P00000039396
FEI/EIN Number 59-3642251
Mail Address: 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL 32043
Address: 7949 NORMANDY BLVD, JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAJALIA, SAM Agent 831 NORTH PALMETTO AVENUE, GREEN COVE SPRINGS, FL 32043

President

Name Role Address
BAJALIA, SAM President 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL 32043

Secretary

Name Role Address
BAJALIA, AMY Secretary 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL 32043

Director

Name Role Address
BAJALIA, SAM Director 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL 32043

Vice President

Name Role Address
BAJALIA, AMY Vice President 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL 32043

Treasurer

Name Role Address
BAJALIA, AMY Treasurer 831 N PALMETTO AVE, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-14 BAJALIA, SAM No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 831 NORTH PALMETTO AVENUE, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2010-10-19 7949 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 7949 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-15
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State