Search icon

JAMAICA JAMAICA ISLAND CUISINE, INC.

Company Details

Entity Name: JAMAICA JAMAICA ISLAND CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2016 (8 years ago)
Document Number: P16000087476
FEI/EIN Number 81-4294782
Address: 8705 MIDDLECROSS PL, TAMPA, FL, 33635, US
Mail Address: 8705 MIDDLECROSS PL, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMAICA JAMAICA ISLAND CUISINE INC 401(K) PLAN 2023 814294782 2024-07-23 JAMAICA JAMAICA ISLAND CUISINE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8132431569
Plan sponsor’s address 8206 W WATERS AVE. STE 116, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
JAMAICA JAMAICA ISLAND CUISINE INC 401(K) PLAN 2022 814294782 2023-07-18 JAMAICA JAMAICA ISLAND CUISINE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8132431569
Plan sponsor’s address 8206 W WATERS AVE. STE 116, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LUCKAIN DONYA Agent 8705 MIDDLECROSS PL, TAMPA, FL, 33635

President

Name Role Address
LUCKAIN DONYA President 8705 MIDDLECROSS PL, TAMPA, FL, 33635

Secretary

Name Role Address
LUCKAIN DONYA Secretary 8705 MIDDLECROSS PL, TAMPA, FL, 33635
Luckain David Secretary 8705 MIDDLECROSS PL, TAMPA, FL, 33635

Treasurer

Name Role Address
LUCKAIN DONYA Treasurer 8705 MIDDLECROSS PL, TAMPA, FL, 33635

Director

Name Role Address
LUCKAIN DONYA Director 8705 MIDDLECROSS PL, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-17 LUCKAIN, DONYA No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-05-04
Domestic Profit 2016-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State