Search icon

B&J'S QUALITY CRAFTSMANSHIP, INC.

Company Details

Entity Name: B&J'S QUALITY CRAFTSMANSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000066738
FEI/EIN Number 593699571
Address: 18688 AUTUMN LAKE BLVD., HUDSON, FL, 34667
Mail Address: PO BOX 3157, SPRING HILL, FL, 34611
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KNOCHE JOERG E Agent 18688 AUTUMN LAKE BLVD, HUDSON, FL, 34667

Director

Name Role Address
KNOCHE JOERG Director 18688 AUTUMN LAKE BLVD., HUDSON, FL, 34667

President

Name Role Address
KNOCHE JOERG President 18688 AUTUMN LAKE BLVD., HUDSON, FL, 34667

Secretary

Name Role Address
KNOCHE JOERG Secretary 18688 AUTUMN LAKE BLVD., HUDSON, FL, 34667

Treasurer

Name Role Address
KNOCHE JOERG Treasurer 18688 AUTUMN LAKE BLVD., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2003-05-30 18688 AUTUMN LAKE BLVD., HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2003-05-30 KNOCHE, JOERG E No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-30 18688 AUTUMN LAKE BLVD, HUDSON, FL 34667 No data
NAME CHANGE AMENDMENT 2002-11-25 B&J'S QUALITY CRAFTSMANSHIP, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-30
Name Change 2002-11-25
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-12
Domestic Profit 2000-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State