Entity Name: | J,T,M STEAKS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000075028 |
FEI/EIN Number | 263210775 |
Address: | 760 N COLLIER BLVD SUITE 105, MARCO ISLAND, FL, 34145 |
Mail Address: | 760 N COLLIER BLVD SUITE 105, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen & Grigsby P.C. | Agent | 9110 Strada Place, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
TREVETHAN EUGENIA | Director | 9317 Menaggio Ct. #102, NAPLES, FL, 34114 |
PORTO MARCO | Director | 1008 FIELDSTONE ST., Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000084582 | CHOP 239 STEAK LOBSTER WINE BAR | EXPIRED | 2013-08-26 | 2018-12-31 | No data | 760 NORTH COLLIER BLVD SUITE 105, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-17 | Cohen & Grigsby P.C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 9110 Strada Place, Mercato Suite 6200, Naples, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000515591 | TERMINATED | 1000000830056 | COLLIER | 2019-06-15 | 2029-07-31 | $ 542.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000132447 | ACTIVE | 1000000816112 | COLLIER | 2019-02-18 | 2039-02-20 | $ 40,780.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000008464 | ACTIVE | 1000000807632 | COLLIER | 2018-12-18 | 2039-01-02 | $ 4,496.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000542886 | ACTIVE | 1000000787638 | COLLIER | 2018-06-25 | 2038-08-02 | $ 30,839.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State