Search icon

J&W ALL AMERICAN GENERAL STORE, INC.

Company Details

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

Agent

Name Role Address
HINES, CHARLES DESQ. Agent 322 Yacht Harbor Dr, Osprey, FL 34229

President

Name Role Address
KRAUT, MARY ANN C President 428 PALMETTO COURT, VENICE, FL 34285

Vice President

Name Role Address
KRAUT, JAMES S Vice President 428 PALMETTO COURT, VENICE, FL 34285

Secretary

Name Role Address
KRAUT, JAMES S Secretary 428 PALMETTO COURT, VENICE, FL 34285

Treasurer

Name Role Address
KRAUT, JAMES S Treasurer 428 PALMETTO COURT, VENICE, FL 34285

Fictitious Names

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

Events

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

Documents

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