Entity Name: | CAPT'N JERRY'S GREAT SEAFOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000015199 |
FEI/EIN Number | 204560216 |
Address: | 1666 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 1666 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLSTEIN MITCHELL | Agent | 4800 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
NAVE GERALD W | President | 719 SE ALBATROSS AVE, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
LEVY STEVE | Vice President | 2157 VAN KLEFF AVE, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-24 | 1666 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-24 | 1666 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000201068 | ACTIVE | 1000000133808 | ST LUCIE | 2009-07-31 | 2030-02-16 | $ 355.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-24 |
Domestic Profit | 2006-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State