Search icon

J&G EDISON EATERY, INC.

Company Details

Entity Name: J&G EDISON EATERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000093123
Mail Address: PO BOX 101117, CAPE CORAL, FL, 33910
Address: 1414 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCINTYRE JOHN R Agent 1414 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

President

Name Role Address
MCINTYRE JOHN R President 1414 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Vice President

Name Role Address
WHITE GEOFFREY M Vice President 1414 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181137 SUBWAY EXPIRED 2009-12-04 2014-12-31 No data 1311 SW 18TH AVENUE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
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
J10000901162 LAPSED 1000000186033 LEE 2010-08-27 2020-09-08 $ 930.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000890530 ACTIVE 1000000186029 LEE 2010-08-27 2030-09-01 $ 17,618.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Domestic Profit 2009-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State