Search icon

J-J PROPERTIES OF PENSACOLA, INC.

Company Details

Entity Name: J-J PROPERTIES OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1993 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000088706
FEI/EIN Number 59-3215171
Mail Address: PO Box 518, Destin, FL 32540
Address: Box 518, Destin, FL 32540
ZIP code: 32540
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
DEL GALLO, STEVE Agent Box 518, Destin, FL 32540

Director

Name Role Address
DELGALLO, STEVEN P Director P.O. BOX 518, DESTIN, FL 32540

Secretary

Name Role Address
delgallo, pam Secretary PO Box 518, Destin, FL 32540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019488 EXECUTIVE VENTURES EXPIRED 2010-03-01 2015-12-31 No data P.O. BOX 518, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 Box 518, Destin, FL 32540 No data
CHANGE OF MAILING ADDRESS 2013-04-22 Box 518, Destin, FL 32540 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 Box 518, Destin, FL 32540 No data
REGISTERED AGENT NAME CHANGED 2004-04-15 DEL GALLO, STEVE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010205 LAPSED 2008 CA 000336 CIR CRT ESCAMBIA CTY FL 2008-05-28 2013-06-11 $1063407.66 FIRST GULF BANK, N.A., 2200 AIRPORT BOULEVARD, PENSACOLA, FL 32504

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State