Entity Name: | JACK N JILL VENICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Mar 2014 (11 years ago) |
Document Number: | P03000030066 |
FEI/EIN Number | 421581724 |
Address: | 1622 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US |
Mail Address: | 1820 W 8TH AVENUE, HIALEAH, FL, 33010 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGee Kraig C | Agent | 1820 WEST 8 AVENUE, HIALEAH, FL, 33010 |
Name | Role |
---|---|
SBJ LLC | Secretary |
Name | Role |
---|---|
SBJ LLC | Treasurer |
Name | Role |
---|---|
SBJ LLC | Director |
Name | Role |
---|---|
SBJ LLC | President |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000097429 | JACK AND JILL ADULT SUPERSTORE | ACTIVE | 2019-09-05 | 2029-12-31 | No data | 1820 WEST 8TH AVE, HIALEAH, FL, 33010 |
G15000005524 | JACK AND JILL VENICE | EXPIRED | 2015-01-15 | 2020-12-31 | No data | 1820 W 8TH AVE, HIALEAH, FL, 33010 |
G13000101814 | JACK AND JILL ADULT SUPERSTORE 2 | EXPIRED | 2013-10-15 | 2018-12-31 | No data | 1820 WEST 8TH AVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-10 | McGee, Kraig C | No data |
AMENDMENT AND NAME CHANGE | 2014-03-13 | JACK N JILL VENICE INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 1622 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 1622 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 1820 WEST 8 AVENUE, HIALEAH, FL 33010 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State