Search icon

GRILLIN N CHILLIN ST. PETE INC.

Company Details

Entity Name: GRILLIN N CHILLIN ST. PETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P19000013241
FEI/EIN Number 83-3647618
Address: 6708 GULF BLVD, ST. PETE BEACH, FL, 33706
Mail Address: 6708 GULF BLVD, St. Pete Beach, FL, 33706, UN
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOWREY JASON A Agent 1125 27TH AVE S, SAINT PETERSBURG, FL, 33705

President

Name Role Address
BOWREY JASON A President 6708 GULF BLVD, ST. PETE BEACH, FL, 33706

Vice President

Name Role Address
BOWREY KERISHA N Vice President 1125 27TH AVE S, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-22 6708 GULF BLVD, ST. PETE BEACH, FL 33706 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000632368 TERMINATED 1000000909642 PINELLAS 2021-12-02 2041-12-08 $ 3,904.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000152161 TERMINATED 1000000862606 PINELLAS 2020-03-04 2040-03-11 $ 1,821.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000110193 TERMINATED 1000000860399 PINELLAS 2020-02-13 2040-02-19 $ 1,335.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-10
Domestic Profit 2019-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State