Entity Name: | TRAE'S REDNECK STEAK, BEEF JERKY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000036452 |
FEI/EIN Number | 45-5065142 |
Mail Address: | PO BOX 1734, PINELLAS PARK, FL, 33780 |
Address: | 6570 67th Ave N, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLOUNT PATRICIA L | Agent | 3365 Crystal Ct. E, PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
STOKES TRAE M | President | 6570 67TH AVE. N., PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
STOKES TRAE M | Treasurer | 6570 67TH AVE. N., PINELLAS PARK, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029978 | TRAE'S REDNECK STEAK BEEF JERKY, INC. | EXPIRED | 2013-03-27 | 2018-12-31 | No data | PO BOX 1734, PINELLAS PARK, FL, 33780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6570 67th Ave N, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 3365 Crystal Ct. E, Apt E, PALM HARBOR, FL 34685 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-27 |
Domestic Profit | 2012-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State