Search icon

GILLIGAN'S TIKI HUTS & JUNGLE SHOP, INC

Company Details

Entity Name: GILLIGAN'S TIKI HUTS & JUNGLE SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000057500
FEI/EIN Number 273041619
Address: 527 4th St NW, Largo, FL, 33440, US
Mail Address: 527 4th St NW, Largo, FL, 33770, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE JASON S Agent 527 4th St NW, Largo, FL, 33770

Chief Executive Officer

Name Role Address
WHITE JASON S Chief Executive Officer 527 4th St NW, Largo, FL, 33770

Vice President

Name Role Address
WHITE TRINA G Vice President 527 4th St NW, Largo, FL, 33770
SNOW ELBERT Vice President 2093 SW 67 DRIVE, OKEECHOBEE, FL, 34974

Treasurer

Name Role Address
WHITE JASON Treasurer 527 4th St NW, Largo, FL, 33770

Director

Name Role Address
White Justen E Director 527 4th St NW, Largo, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 527 4th St NW, Largo, FL 33440 No data
CHANGE OF MAILING ADDRESS 2015-01-30 527 4th St NW, Largo, FL 33440 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 527 4th St NW, Largo, FL 33770 No data
REINSTATEMENT 2013-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000984402 LAPSED 1000000510173 PASCO 2013-05-08 2023-05-22 $ 1,107.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000834419 LAPSED 1000000294225 PASCO 2012-10-17 2022-11-14 $ 331.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-04-08
REINSTATEMENT 2013-01-30
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State