Entity Name: | JIVE BRANDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 21 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2024 (3 months ago) |
Document Number: | P12000094903 |
FEI/EIN Number | 46-1475957 |
Address: | 3822 W. Newberry Rd, GAINESVILLE, FL, 32607, US |
Mail Address: | 3822 W. Newberry Rd, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roche Rob | Agent | 11626 NW 2nd Ave, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
ROCHE ROB A | President | 11626 NW 2nd Ave, GAINESVILLE, FL, 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000022404 | RELISH-BIG TASTY BURGERS! | EXPIRED | 2014-03-03 | 2019-12-31 | No data | 3822 W. NEWBERRY RD, GAINESVILLE, FL, 32607 |
G12000114705 | BURRITO FAMOUS | EXPIRED | 2012-11-29 | 2017-12-31 | No data | 1702 W. UNIVERSITY AVE., GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 3822 W. Newberry Rd, Suite D, GAINESVILLE, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 3822 W. Newberry Rd, Suite D, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Roche, Rob | No data |
REINSTATEMENT | 2018-03-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 11626 NW 2nd Ave, GAINESVILLE, FL 32607 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-21 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-11 |
REINSTATEMENT | 2018-03-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State