Search icon

BLACKSTONE GRILLE - JACKSONVILLE, INC.

Company Details

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

Agent

Name Role Address
LI WEITIENG Agent 135 Durbin Station Court, Saint Johns, FL, 32259

President

Name Role Address
WANG CHARLES President 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
LI WEITIENG Vice President 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
CHANG HELEN Treasurer 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
CHANG HELEN Secretary 112 BARTRAM OAKS WALK, SUITE 102, JACKSONVILLE, FL, 32259

Fictitious Names

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

Events

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

Documents

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