Entity Name: | ADD -A- JACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P00000068966 |
FEI/EIN Number | 651029901 |
Address: | 11141 BELLE HAVEN DR, NEW PORT RICHYE, FL, 34654, US |
Mail Address: | 11141 BELLE HAVEN DR, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODSEY JEFFREY L | Agent | 11141 BELLE HAVEN DR, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
GODSEY JEFFREY L | President | 11141 BELLE HAVEN DR, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
GODSEY JEFFREY L | Secretary | 11141 BELLE HAVEN DR, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
GODSEY JEFFREY L | Director | 11141 BELLE HAVEN DR, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 11141 BELLE HAVEN DR, NEW PORT RICHYE, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 11141 BELLE HAVEN DR, NEW PORT RICHYE, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 11141 BELLE HAVEN DR, NEW PORT RICHEY, FL 34654 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State