Search icon

PROVISIONS, INC.

Company Details

Entity Name: PROVISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2006 (19 years ago)
Document Number: P06000008023
FEI/EIN Number 204132131
Address: 222 REID AVE, PORT SAINT JOE, FL, 32456, US
Mail Address: 222 REID AVE, PORT SAINT JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JOSE A Agent 119 Monica Dr., PORT SAINT JOE, FL, 32456

President

Name Role Address
PEREZ JODI E President 1432 W 10TH St., Panama City, FL, 32401

Vice President

Name Role Address
PEREZ JOSE A Vice President 119 Monica Dr., PORT SAINT JOE, FL, 32456

Manager

Name Role Address
Arreguin Alejandro C Manager 7263 Caladium St., Wewahitchka, FL, 32465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 119 Monica Dr., PORT SAINT JOE, FL 32456 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 222 REID AVE, PORT SAINT JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 2011-04-18 222 REID AVE, PORT SAINT JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2010-04-05 PEREZ, JOSE AVP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000222145 TERMINATED 1000000708796 GULF 2016-03-24 2036-03-30 $ 2,388.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State