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 |
Name | Role | Address |
---|---|---|
JONES GARY C | Agent | 926 NORTH FERDON BLVD., CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
JONES GARY C | Chairman | 229 OAKCREST LANE, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
JONES GARY C | Secretary | 229 OAKCREST LANE, FREEPORT, FL, 32439 |
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 |
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 |
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