Search icon

P & C CHRISTIAN STORE, INC.

Company Details

Entity Name: P & C CHRISTIAN STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000111607
FEI/EIN Number 201452258
Address: 2613 FOX CREEK DR, JACKSONVILLE, FL, 32221
Mail Address: 2613 FOX CREEK DR, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MOZICK PEGGY Agent 2613 FOX CREEK DR, JACKSONVILLE, FL, 32221

President

Name Role Address
AYALA CARMEN President 11420 EMMA OAKS LN, JACKSONVILLE, FL, 32221

Director

Name Role Address
AYALA CARMEN Director 11420 EMMA OAKS LN, JACKSONVILLE, FL, 32221
MOZICK PEGGY Director 2613 FOX CREEK DR, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
MOZICK PEGGY Vice President 2613 FOX CREEK DR, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
MOZICK PEGGY Treasurer 2613 FOX CREEK DR, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
MOZICK CHRIS Secretary 2613 FOX CREEK DR, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2613 FOX CREEK DR, JACKSONVILLE, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 2613 FOX CREEK DR, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2005-01-14 2613 FOX CREEK DR, JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State