Search icon

JOLLIMON'S GRILL II, INC. - Florida Company Profile

Company Details

Entity Name: JOLLIMON'S GRILL II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOLLIMON'S GRILL II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000080631
FEI/EIN Number 383656039

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 914 HUNTLEY AVE, DUNEDIN, FL, 34698
Mail Address: 2939 SWEETGUM WAY SO, CLEARWATER FL, FL, 33761
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAWAY JANICE Director 2939 SWEETGUM WAY SO, CLEARWATER, FL, 33761
CALLAWAY JANICE Agent 2939 SWEETGUM WAY SO, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-23 914 HUNTLEY AVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 2939 SWEETGUM WAY SO, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2010-04-06 CALLAWAY, JANICE -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 914 HUNTLEY AVE, DUNEDIN, FL 34698 -
AMENDMENT 2002-11-05 - -

Documents

Name Date
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-16
Reg. Agent Change 2002-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State