Entity Name: | JUZZ 1 MORE B & G, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000051517 |
FEI/EIN Number | 452429515 |
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 |
Name | Role | Address |
---|---|---|
NOVAK NINA | Agent | 3302 Tiki Drive, Holiday, FL, 34691 |
Name | Role | Address |
---|---|---|
NOVAK NINA | Director | 3302 Tiki Drive, Holiday, FL, 34691 |
Name | Role | Address |
---|---|---|
NOVAK NINA | President | 3302 Tiki Drive, Holiday, FL, 34691 |
Name | Role | Address |
---|---|---|
NOVAK NINA | Secretary | 3302 Tiki Drive, Holiday, FL, 34691 |
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 | No data | 2419 GRAND BLVD, HOLIDAY, FL, 34690 |
G11000052256 | JUZZ 1 MORE BAR & GRILL | EXPIRED | 2011-06-03 | 2016-12-31 | No data | 2419 GRAND BLVD, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 3302 Tiki Drive, Holiday, FL 34691 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 3302 Tiki Drive, Holiday, FL 34691 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 3302 Tiki Drive, Holiday, FL 34691 | No data |
AMENDMENT | 2011-09-23 | No data | No data |
AMENDMENT | 2011-06-14 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State