Search icon

BLACK CREEK RESTAURANT, INC.

Company Details

Entity Name: BLACK CREEK RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2013 (12 years ago)
Document Number: P13000039413
FEI/EIN Number 46-2710238
Address: 100 BARTRAM OAKS WALK, ST. JOHNS, FL, 32259
Mail Address: 100 BARTRAM OAKS WALK, ST. JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RAGLAND CHUCK Agent 2251 OSCEOLA FOREST COURT, ST JOHNS, FL, 32259

President

Name Role Address
CRUMP JOY President 100 BARTRAM OAKS WALK, SAINT JOHNS, FL, 32259

Vice President

Name Role Address
CRUMP JAMES Vice President 100 BARTRAM OAKS WALK, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080394 BONOS PIT-BAR-B-Q EXPIRED 2013-07-15 2018-12-31 No data 3642 WINDMOOR DRIVE., JACKSONVILLE,, FL, 32217

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000026631 ACTIVE 1000000976221 CLAY 2024-01-04 2044-01-10 $ 44,835.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000238352 ACTIVE 1000000954175 CLAY 2023-05-22 2043-05-24 $ 42,138.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State