Entity Name: | PIG SAUCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2024 (10 months ago) |
Document Number: | P18000025303 |
FEI/EIN Number | 82-4903902 |
Address: | 5456 Normandy Blvd, Jacksonville, FL, 32205, US |
Mail Address: | 5456 Normandy Blvd, Jacksonville, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murdock Christopher | Agent | 5456 Normandy Blvd, Jacksonville, FL, 32205 |
Name | Role | Address |
---|---|---|
Murdock Christopher | President | 5456 Normandy Blvd, Jacksonville, FL, 32205 |
Name | Role | Address |
---|---|---|
Murdock Christopher MSr. | Treasurer | 17250 Elsinore Drive, Jacksonville, FL, 32226 |
Name | Role | Address |
---|---|---|
Murdock Christopher MSr. | Director | 17250 Elsinore Drive, Jacksonville, FL, 32226 |
Name | Role | Address |
---|---|---|
Chism Tracy | Secretary | 5456 Normandy Blvd., Jacksonville, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 5456 Normandy Blvd, Jacksonville, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 5456 Normandy Blvd, Jacksonville, FL 32205 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Murdock, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 5456 Normandy Blvd, Jacksonville, FL 32205 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-22 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State