Entity Name: | P.J. SKINNY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000042867 |
FEI/EIN Number | 593714555 |
Address: | 2378 IMOKALEE RD., NAPLES, FL, 34110 |
Mail Address: | 2378 IMOKALEE RD., NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITKIN JERALD R | Agent | 801 ANCHOR RODE DRIVE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
INA CLAUDETTE | President | 28153 ROBOLINI CT, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
INA GEORGE M | Secretary | 28153 ROBOLINI CT, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
INA GEORGE M | Treasurer | 28153 ROBOLINI CT, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2001-05-07 | P.J. SKINNY'S, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-07 | 2378 IMOKALEE RD., NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-07 | 2378 IMOKALEE RD., NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-02-06 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-02 |
Amendment and Name Change | 2001-05-07 |
Domestic Profit | 2001-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State