Search icon

JIMMY P'S BUTCHER SHOP & DELI, INC.

Company Details

Entity Name: JIMMY P'S BUTCHER SHOP & DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P01000091254
FEI/EIN Number 593747133
Mail Address: 25010 Bernwood Drive, Bonita Springs, FL, 34135, US
Address: 1833 TAMIAMI TRL N, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEPPER CRYSTAL Agent 25010 Bernwood Drive, Bonita Springs, FL, 34135

Vice President

Name Role Address
PEPPER JAMES F Vice President 25010 Bernwood Drive, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004073 JIMMY P'S CHARRED ACTIVE 2015-01-12 2025-12-31 No data C/O JIMMY P'S BUTCHER SHOP & DELI INC, 25010 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 25010 Bernwood Drive, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2019-03-05 PEPPER, CRYSTAL No data
CHANGE OF MAILING ADDRESS 2018-02-23 1833 TAMIAMI TRL N, NAPLES, FL 34102 No data
AMENDMENT 2013-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 1833 TAMIAMI TRL N, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2002-12-09 JIMMY P'S BUTCHER SHOP & DELI, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State