Search icon

PJ TWO INC - Florida Company Profile

Company Details

Entity Name: PJ TWO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJ TWO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000100129
FEI/EIN Number 814800675

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4100 US 98, PANAMA CITY, FL, 32405, US
Mail Address: 4100 US 98, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NILESH Agent 4100 US 98, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079231 RAMON'S PIZZA EXPIRED 2017-07-24 2022-12-31 - 1616 OHIO AVE, LYNN HAVEN, FL, 32444
G17000059985 ASIAN GINGER CHINESE FUSION EXPIRED 2017-05-31 2022-12-31 - 3102 W 23RD ST, PANAMA CITY, FL, 32405
G17000000166 RAMON'S PIZZA EXPIRED 2017-01-03 2022-12-31 - 4100 US HWY 98, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-12 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 PATEL, NILESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2018-12-12
REINSTATEMENT 2018-10-09
Domestic Profit 2016-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State