Entity Name: | PRICED JUST RITE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | P10000018242 |
FEI/EIN Number | 272038217 |
Address: | 4620 Pan Amercian Blvd, North Port, FL, 34287, US |
Mail Address: | 4620 Pan Amercian Blvd, North Port, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORRERO FIELIBERTO | Agent | 4620 Pan Amercian Blvd, North Port, FL, 34287 |
Name | Role | Address |
---|---|---|
Perez Evelyn M | Vice President | 4620 Pan American Blvd, North Port, FL, 34287 |
Name | Role | Address |
---|---|---|
BORRERO FIELIBETO | President | 4620 Pan Amercan Blvd, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 4620 Pan Amercian Blvd, North Port, FL 34287 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 4620 Pan Amercian Blvd, North Port, FL 34287 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 4620 Pan Amercian Blvd, North Port, FL 34287 | No data |
AMENDMENT | 2023-05-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-17 | BORRERO, FIELIBERTO | No data |
REINSTATEMENT | 2013-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2011-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000715772 | TERMINATED | 1000000486884 | LEE | 2013-04-04 | 2033-04-11 | $ 1,157.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
Amendment | 2023-05-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State