Entity Name: | J&W ALL AMERICAN GENERAL STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2018 (7 years ago) |
Document Number: | P11000103439 |
FEI/EIN Number | 37-1656419 |
Address: | 428 PALMETTO COURT, VENICE, FL 34285 |
Mail Address: | 428 PALMETTO COURT, VENICE, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES, CHARLES DESQ. | Agent | 322 Yacht Harbor Dr, Osprey, FL 34229 |
Name | Role | Address |
---|---|---|
KRAUT, MARY ANN C | President | 428 PALMETTO COURT, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KRAUT, JAMES S | Vice President | 428 PALMETTO COURT, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KRAUT, JAMES S | Secretary | 428 PALMETTO COURT, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KRAUT, JAMES S | Treasurer | 428 PALMETTO COURT, VENICE, FL 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000037233 | US MART | EXPIRED | 2012-04-19 | 2017-12-31 | No data | 428 PALMETTO CT, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 322 Yacht Harbor Dr, Osprey, FL 34229 | No data |
REINSTATEMENT | 2018-01-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-05 | HINES, CHARLES DESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-01-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State