Search icon

P AND J TAVERNS INC - Florida Company Profile

Company Details

Entity Name: P AND J TAVERNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P AND J TAVERNS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000037690
FEI/EIN Number 264768037

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 515 PALM COAST PKWY S W, STE 35 AND 36, PALM COAST, FL, 32137
Mail Address: 101 BREWSTER LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN PETER Secretary 2209 S FLAGLER AVE, FLAGLER BEACH, FL, 32136
JAFFE RONALD L President 101 BREWSTER LANE, PALM COAST, FL, 32137
JAFFE RONALD Treasurer 101 BREWSTER LANE, PALM COAST, FL, 32137
JAFFE RONALD L Agent 101 BREWSTER LANE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102219 MCHENRYS PUB OF PALM COAST EXPIRED 2009-04-29 2014-12-31 - 101 BREWSTER LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-05-10 - -
CHANGE OF MAILING ADDRESS 2009-08-19 515 PALM COAST PKWY S W, STE 35 AND 36, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2009-08-19 JAFFE, RONALD L -
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 101 BREWSTER LANE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-19 515 PALM COAST PKWY S W, STE 35 AND 36, PALM COAST, FL 32137 -
AMENDMENT 2009-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000667662 TERMINATED 1000000233690 FLAGLER 2011-09-21 2021-10-12 $ 1,240.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000559760 TERMINATED 1000000230188 FLAGLER 2011-08-22 2031-08-31 $ 5,093.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000871019 TERMINATED 1000000183987 FLAGLER 2010-08-12 2030-08-25 $ 14,116.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000717808 TERMINATED 1000000174446 FLAGLER 2010-05-28 2030-07-07 $ 3,259.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Amendment 2010-05-10
ANNUAL REPORT 2010-04-20
Amendment 2009-08-19
Domestic Profit 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State