Search icon

4J'S FEED & TACK INC.

Company Details

Entity Name: 4J'S FEED & TACK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2009 (16 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P09000060395
FEI/EIN Number 270552977
Address: 12135 COLLIER BLVD, NAPLES, FL, 34116, US
Mail Address: 12135 COLLIER BLVD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KUSZLYK JEANETTE Agent 511 6TH ST NE, NAPLES, FL, 34120

Treasurer

Name Role Address
O'CONNELL TERI Treasurer 12135 COLLIER BLVD., NAPLES, FL, 34116

President

Name Role Address
KUSZLYK JEANETTE President 12135 COLLIER RD, NAPLES, FL, 34116

Vice President

Name Role Address
KUSZLYK JOHN PIII Vice President 12135 COLLIER BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-13 No data No data
AMENDMENT AND NAME CHANGE 2016-08-22 AJ'S FEED & TACK INC. No data
NAME CHANGE AMENDMENT 2012-05-23 4J'S FEED AND TACK WESTERN WEAR INC. No data
AMENDMENT AND NAME CHANGE 2011-10-17 THE FEED AND TACK COMPANY INC. No data
REGISTERED AGENT NAME CHANGED 2011-10-17 KUSZLYK, JEANETTE No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 511 6TH ST NE, NAPLES, FL 34120 No data
AMENDMENT 2011-06-10 No data No data

Documents

Name Date
Amendment and Name Change 2016-08-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-09-11
ANNUAL REPORT 2013-02-06
Name Change 2012-05-23
ANNUAL REPORT 2012-02-15
Amendment and Name Change 2011-10-17
Amendment 2011-06-10
ANNUAL REPORT 2011-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State