Entity Name: | ISLAND JAY'S TIKI HUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Aug 2019 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | P19000066447 |
FEI/EIN Number | 84-2860905 |
Address: | 172 Garfield Ave, Cocoa Beach, FL, 32931, US |
Mail Address: | 172 Garfield Ave, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY JASON | Agent | 172 Garfield Ave, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
BERRY JASON | Director | 172 GARFIELD AVE, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
BERRY JASON | President | 172 GARFIELD AVE, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
BERRY JASON | Treasurer | 172 GARFIELD AVE, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
BERRY JASON | Secretary | 172 GARFIELD AVE, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-02-26 | ISLAND JAY'S TIKI HUTS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 172 Garfield Ave, Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 172 Garfield Ave, Cocoa Beach, FL 32931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 172 Garfield Ave, Cocoa Beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-11 |
Name Change | 2021-02-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-09 |
Domestic Profit | 2019-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State