Entity Name: | PJ'S BEAUTY SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2007 (18 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: | P07000073191 |
Address: | 8236 CAUSEWAY BLVD, TAMPA, FL, 33619 |
Mail Address: | 8236 CAUSEWAY BLVD, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELIN PATRICK Y | Agent | 11554 BAY GARDENS LOOP, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
GELIN PATRICK Y | President | 11554 BAY GARDENS LOOP, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
GELIN PATRICK Y | Director | 11554 BAY GARDENS LOOP, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2008-08-20 | PJ'S SYSTEM TECH, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000298664 | ACTIVE | 1000000263504 | HILLSBOROU | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
DEBIT MEMO | 2008-10-21 |
Name Change | 2008-08-20 |
Domestic Profit | 2007-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State