Search icon

B & G OF JAX, INC.

Company Details

Entity Name: B & G OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000087961
FEI/EIN Number 46-4435205
Address: 11701 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Mail Address: 2533 WOODFERN LN, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Iommazzo Benito Agent 2533 WOODFERN LN, JACKSONVILLE, FL, 32223

President

Name Role Address
IOMMAZZO BENITO President 2533 WOODFERN LN, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101601 BENITO'S PIZZA & PASTABILITIES EXPIRED 2017-09-06 2022-12-31 No data 11701 SAN JOSE BLVD #23, JACKSONVILLE, FL, 32223
G14000045382 BENITO'S PIZZA & PASTABILITIES EXPIRED 2014-05-07 2019-12-31 No data 11406 SAN JOSE BLVD #23, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 11701 San Jose Blvd, #23, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 Iommazzo, Benito No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530014 ACTIVE 1000000790620 DUVAL 2018-07-19 2038-07-25 $ 5,572.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-02-24
Domestic Profit 2013-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State