Search icon

TWO JAYS OF NW FLORIDA, INC.

Company Details

Entity Name: TWO JAYS OF NW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000008214
FEI/EIN Number 202190115
Address: 123 WEST LLOYD ST, PENSACOLA, FL, 32501, US
Mail Address: 123 WEST LLOYD ST, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY RAYMOND G Agent 913 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

President

Name Role Address
TICE JOHN P President 123 WEST LLOYD ST, PENSACOLA, FL, 32501

Treasurer

Name Role Address
TICE JOHN P Treasurer 123 WEST LLOYD ST, PENSACOLA, FL, 32501

Director

Name Role Address
TICE JOHN P Director 123 WEST LLOYD ST, PENSACOLA, FL, 32501
TICE JUDITH C Director 123 WEST LLOYD ST, PENSACOLA, FL, 32501

Vice President

Name Role Address
TICE JUDITH C Vice President 123 WEST LLOYD ST, PENSACOLA, FL, 32501

Secretary

Name Role Address
TICE JUDITH C Secretary 123 WEST LLOYD ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2007-01-22 TWO JAYS OF NW FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 123 WEST LLOYD ST, PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2006-04-13 123 WEST LLOYD ST, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-20
Amendment and Name Change 2007-01-22
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State