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 |
Name | Role | Address |
---|---|---|
KUSZLYK JEANETTE | Agent | 511 6TH ST NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
O'CONNELL TERI | Treasurer | 12135 COLLIER BLVD., NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
KUSZLYK JEANETTE | President | 12135 COLLIER RD, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
KUSZLYK JOHN PIII | Vice President | 12135 COLLIER BLVD, NAPLES, FL, 34116 |
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 |
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