Search icon

PRICED JUST RITE INC

Company Details

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

Agent

Name Role Address
BORRERO FIELIBERTO Agent 4620 Pan Amercian Blvd, North Port, FL, 34287

Vice President

Name Role Address
Perez Evelyn M Vice President 4620 Pan American Blvd, North Port, FL, 34287

President

Name Role Address
BORRERO FIELIBETO President 4620 Pan Amercan Blvd, North Port, FL, 34287

Events

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

Debts

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

Documents

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