Entity Name: | S & J CHI TOWNDOGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000054328 |
Address: | 4115 66TH. STREET N., ST. PETERSBURG, FL, 33709 |
Mail Address: | 4115 66TH. STREET N., ST. PETERSBURG, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANIK STEPHEN J | Agent | 6070 26TH. AVE., ST. PETERSBURG, FL, 33710 |
Name | Role | Address |
---|---|---|
JANIK STEPHEN J | President | 6070 26TH. AVE., ST. PETERSBURG, FL, 33710 |
Name | Role | Address |
---|---|---|
RODRIGUEZ LIZET | Vice President | 6070 26TH. AVE., ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000314899 | TERMINATED | 1000000091956 | 16380 28 | 2008-09-17 | 2028-09-24 | $ 2,661.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Domestic Profit | 2008-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State