Search icon

JTL FOOD STORES, INC.

Company Details

Entity Name: JTL FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000092091
FEI/EIN Number 383687575
Address: 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL, 32536, US
Mail Address: POST OFFICE BOX 39, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES GARY C Agent 926 NORTH FERDON BLVD., CRESTVIEW, FL, 32536

Chairman

Name Role Address
JONES GARY C Chairman 229 OAKCREST LANE, FREEPORT, FL, 32439

Secretary

Name Role Address
JONES GARY C Secretary 229 OAKCREST LANE, FREEPORT, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026233 RITZ FOOD STORES EXPIRED 2011-03-14 2016-12-31 No data PO BXO 39, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 926 NORTH FERDON BLVD., CRESTVIEW, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 JONES, GARY C No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State