Search icon

JUZZ 1 MORE B & G, INC. - Florida Company Profile

Company Details

Entity Name: JUZZ 1 MORE B & G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUZZ 1 MORE B & G, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000051517
FEI/EIN Number 452429515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3302 Tiki Drive, Holiday, FL, 34691, US
Mail Address: 3302 Tiki Drive, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK NINA Director 3302 Tiki Drive, Holiday, FL, 34691
NOVAK NINA President 3302 Tiki Drive, Holiday, FL, 34691
NOVAK NINA Secretary 3302 Tiki Drive, Holiday, FL, 34691
NOVAK NINA Agent 3302 Tiki Drive, Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071175 LNT'S KICKSTAND SALOON EXPIRED 2011-07-14 2016-12-31 - 2419 GRAND BLVD, HOLIDAY, FL, 34690
G11000052256 JUZZ 1 MORE BAR & GRILL EXPIRED 2011-06-03 2016-12-31 - 2419 GRAND BLVD, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3302 Tiki Drive, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2021-04-28 3302 Tiki Drive, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3302 Tiki Drive, Holiday, FL 34691 -
AMENDMENT 2011-09-23 - -
AMENDMENT 2011-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000677055 TERMINATED 1000000484046 PASCO 2013-03-25 2033-04-04 $ 8,940.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-29
Off/Dir Resignation 2014-05-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State