Search icon

B.J.'S SEAFOOD MART INC

Company Details

Entity Name: B.J.'S SEAFOOD MART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000114282
FEI/EIN Number 261256099
Address: 5469 ORTEGA BLUFF LN, JACKSONVILLE, FL, 32244
Mail Address: 5469 ORTEGA BLUFF LN, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JARREAU BERNADETTE Agent 5469 ORTEGA BLUFF LN, JACKSONVILLE, FL, 32244

President

Name Role Address
JARREAU BERNADETTE President 5469 ORTEGA BLUFF LN, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
JARREAU BERNADETTE Vice President 5469 ORTEGA BLUFF LN, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-06 JARREAU, BERNADETTE No data
AMENDMENT 2009-06-26 No data No data
NAME CHANGE AMENDMENT 2009-06-08 B.J.'S SEAFOOD MART INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000614773 ACTIVE 1000000173757 DUVAL 2010-05-19 2030-05-26 $ 1,279.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000540892 ACTIVE 1000000173759 DUVAL 2010-05-19 2026-09-09 $ 216.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2009-11-06
Amendment 2009-06-26
Name Change 2009-06-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-08-05
Domestic Profit 2007-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State