Entity Name: | JOEY'S PIZZA & SUBS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2006 (19 years ago) |
Document Number: | P06000056344 |
FEI/EIN Number | 204725899 |
Address: | 6490 FLAGHOLE RD., CLEWISTON, FL, 33440 |
Mail Address: | 6490 FLAGHOLE RD., CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ EDGAR | Agent | 6490 FLAGHOLE RD., CLEWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
HERNANDEZ MERCEDES | President | 6490 FLAGHOLE RD, CLEWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
HERNANDEZ EDGAR S | Vice President | 6490 Flaghole Road, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-03 | 6490 FLAGHOLE RD., CLEWISTON, FL 33440 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-22 | 6490 FLAGHOLE RD., CLEWISTON, FL 33440 | No data |
CHANGE OF MAILING ADDRESS | 2009-06-22 | 6490 FLAGHOLE RD., CLEWISTON, FL 33440 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000038074 | TERMINATED | 1000000565122 | HENDRY | 2013-12-31 | 2034-01-09 | $ 1,319.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State