Entity Name: | ST. JUDE GROCERIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000050617 |
FEI/EIN Number | 010678021 |
Address: | 19275 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Mail Address: | 19275 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAM CHACKO V | Agent | 19275 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
ABRAHAM CHACKO | President | 19275 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
ABRAHAM CHACKO | Secretary | 19275 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
ABRAHAM CHACKO | Treasurer | 19275 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-02-12 | 19275 CORTEZ BLVD, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-12 | 19275 CORTEZ BLVD, BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-02-12 |
Off/Dir Resignation | 2002-10-02 |
Domestic Profit | 2002-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State