Search icon

JAY'S COMPUTERS.INC.

Company Details

Entity Name: JAY'S COMPUTERS.INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000033598
FEI/EIN Number NOT APPLICABLE
Address: 7602 GALAHAD RD, PORT RICHEY, FL, 34668
Mail Address: 7602 GALAHAD RD, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER JASON L Agent 7602 GALAHAD RD, PORT RICHEY, FL, 34668

Director

Name Role Address
CHANDLER JASON L Director 7602 GALAHAD RD, PORT RICHEY, FL, 34668

President

Name Role Address
CHANDLER JASON L President 7602 GALAHAD RD, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
CHANDLER JASON L Treasurer 7602 GALAHAD RD, PORT RICHEY, FL, 34668

Secretary

Name Role Address
CHANDLER JASON L Secretary 7602 GALAHAD RD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-21 CHANDLER, JASON L No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-21 7602 GALAHAD RD, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000316136 TERMINATED 1000000269191 PASCO 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-21
Domestic Profit 2008-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State