Search icon

BUSINESS ADVENTURES INC.

Company Details

Entity Name: BUSINESS ADVENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2015 (10 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: P15000019477
FEI/EIN Number 47-3446436
Address: 9865 BEACH BLVD, UNIT 2, JACKSONVILLE, FL, 33246
Mail Address: 9865 BEACH BLVD, UNIT 2, JACKSONVILLE, FL, 33246
Place of Formation: FLORIDA

Agent

Name Role Address
COOK MYRA Agent 9865 BEACH BLVD, JACKSONVILLE, FL, 32246

President

Name Role Address
ROHN WILLIAM SR President 9865 BEACH BLVD UNIT 2, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
COOK MYRA Vice President 9865 BEACH BLVD - UNIT 2, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
ROHN FELICIA Treasurer 9865 BEACH BLVD - UNIT 2, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048711 THE OPEN GRILL CAFE ACTIVE 2015-05-15 2025-12-31 No data 9865 BEACH BLVD UNIT 2, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 No data No data
AMENDMENT 2015-04-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000354973 ACTIVE 1000000866649 DUVAL 2020-10-30 2040-11-04 $ 3,149.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-30
Off/Dir Resignation 2015-05-21
Amendment 2015-04-17
Domestic Profit 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State