Entity Name: | JIG'S REEL & GUN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | P08000093579 |
FEI/EIN Number | 263542304 |
Address: | 30321 OVERSEAS HIGHWAY, BIG PINE KEY, FL, 33043, US |
Mail Address: | 30321 OVERSEAS HIGHWAY, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Isherwood Kyle G | Agent | 6515 sw 99th ave, Miami, FL, 33173 |
Name | Role | Address |
---|---|---|
MILLSAPS JAMES J | President | 29245 Oleander Drive, Big pine KEY, FL, 33043 |
Name | Role | Address |
---|---|---|
MILLSAPS JAMES J | Treasurer | 29245 Oleander Drive, big pine KEY, FL, 33043 |
Name | Role | Address |
---|---|---|
MILLSAPS James J | Vice President | 29245 Oleander Drive, Big pine Key, FL, 33043 |
Name | Role | Address |
---|---|---|
MILLSAPS JAMES J | Secretary | 29245 Oleander Drive, Big pine key, FL, 33043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077505 | JIGS BAIT AND TACKLE | EXPIRED | 2018-07-17 | 2023-12-31 | No data | 30321 OVERSEAS HIGHWAY, BIG PINE KEY, FL, 33043 |
G09000129788 | JIGS BAIT & TACKLE | EXPIRED | 2009-06-29 | 2014-12-31 | No data | 1575 LANTANA LN, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 6515 sw 99th ave, Miami, FL 33173 | No data |
REINSTATEMENT | 2019-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-14 | Isherwood, Kyle Gordon | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2012-08-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-08-20 | 30321 OVERSEAS HIGHWAY, BIG PINE KEY, FL 33043 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-08 | No data | No data |
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 |
---|---|---|---|---|---|---|---|
J12000441058 | TERMINATED | 1000000238731 | MONROE | 2011-11-29 | 2032-05-30 | $ 720.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-05 |
REINSTATEMENT | 2019-01-14 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-05-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State