Search icon

PRIME TIME FOOD STORE #2 INC.

Company Details

Entity Name: PRIME TIME FOOD STORE #2 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2011 (13 years ago)
Document Number: P09000008177
FEI/EIN Number APPLIED FOR
Address: 4275 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32277
Mail Address: 4275 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YAZGI, NADER D Agent 3690 CATHEDRAL OAKS PL N, JACKSONVILLE, FL 32217

President

Name Role Address
YAZGI, NADER D President 4275 UNIVERSITY BLVD, JACKSONVILLE, FL 32277

Vice President

Name Role Address
YAZGI, AYMAN Vice President 4275 UNIVERSITY BLVD, JACKSONVILLE, FL 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3690 CATHEDRAL OAKS PL N, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 2011-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781078 (No Image Available) ACTIVE 1000001021931 DUVAL 2024-12-06 2044-12-11 $ 273,693.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000781078 ACTIVE 1000001021931 DUVAL 2024-12-06 2044-12-11 $ 273,693.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State