Entity Name: | JOE'S TO GO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000039863 |
FEI/EIN Number | 45-5143487 |
Address: | 6390 Jack Wright Island Road, St Augustine, FL, 32092, US |
Mail Address: | 6390 Jack Wright Island Road, St Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE ROBERT | Agent | 7400 BAYMEADOWS WAY #106, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
BREIVOGEL GEORGE | President | 16035 SW 97TH AVENUE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
Lafevre-Breivogel Julia L | Vice President | 16035 SW 97TH AVENUE, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046888 | CRACKER JAX BBQ | EXPIRED | 2013-05-16 | 2018-12-31 | No data | 445 STATE RD 13 UNIT 8, ST. JOHNS, FL, 32259 |
G12000041482 | NICELEY'S BBQ | EXPIRED | 2012-05-02 | 2017-12-31 | No data | 445 STATE RD 13 UNIT 8, FRUIT COVE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 6390 Jack Wright Island Road, St Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 6390 Jack Wright Island Road, St Augustine, FL 32092 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-07 |
Domestic Profit | 2012-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State