Entity Name: | RAZZEL'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2002 (22 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: | P02000111463 |
FEI/EIN Number | 760716912 |
Address: | 5125 Galleon Ct, New Port Richey, FL, 34652, US |
Mail Address: | 5125 Galleon Ct, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVERETT KATHLEEN J | Agent | 5125 Galleon Ct, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
EVERETT KATHLEEN J | President | 5125 Galleon Ct, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
EVERETT KATHLEEN J | Secretary | 5125 Galleon Ct, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
EVERETT KATHLEEN J | Director | 5125 Galleon Ct, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
EVERETT KATHLEEN J | Treasurer | 5125 Galleon Ct, New Port RIchey, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000020212 | RAZZEL'S BAR AND LOUNGE | EXPIRED | 2019-02-09 | 2024-12-31 | No data | RAZZEL'S INC, 5125 GALLEON CT, NEW PORT RICHEY, FL, 33752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-02 | 5125 Galleon Ct, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 5125 Galleon Ct, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 5125 Galleon Ct, New Port Richey, FL 34652 | No data |
NAME CHANGE AMENDMENT | 2006-08-28 | RAZZEL'S INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State