Search icon

JACK N JILL VENICE INC.

Company Details

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

Agent

Name Role Address
McGee Kraig C Agent 1820 WEST 8 AVENUE, HIALEAH, FL, 33010

Secretary

Name Role
SBJ LLC Secretary

Treasurer

Name Role
SBJ LLC Treasurer

Director

Name Role
SBJ LLC Director

President

Name Role
SBJ LLC President

Fictitious Names

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

Events

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

Documents

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