Search icon

JIG'S REEL & GUN, INC.

Company Details

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

Agent

Name Role Address
Isherwood Kyle G Agent 6515 sw 99th ave, Miami, FL, 33173

President

Name Role Address
MILLSAPS JAMES J President 29245 Oleander Drive, Big pine KEY, FL, 33043

Treasurer

Name Role Address
MILLSAPS JAMES J Treasurer 29245 Oleander Drive, big pine KEY, FL, 33043

Vice President

Name Role Address
MILLSAPS James J Vice President 29245 Oleander Drive, Big pine Key, FL, 33043

Secretary

Name Role Address
MILLSAPS JAMES J Secretary 29245 Oleander Drive, Big pine key, FL, 33043

Fictitious Names

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

Events

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

Debts

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

Documents

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