Entity Name: | BLACKSTONE GRILLE - JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2006 (18 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | P06000118133 |
FEI/EIN Number | 205564590 |
Address: | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259 |
Mail Address: | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LI WEITIENG | Agent | 135 Durbin Station Court, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
WANG CHARLES | President | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
LI WEITIENG | Vice President | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
CHANG HELEN | Treasurer | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
CHANG HELEN | Secretary | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027941 | BLACKSTONE GRILLE | EXPIRED | 2013-03-21 | 2018-12-31 | No data | 112 BARTRAM OAKS WALK, SUITE 102, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 135 Durbin Station Court, Suite 501, Saint Johns, FL 32259 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-22 | 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL 32259 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State