Search icon

P.J. & SONS, INC.

Company Details

Entity Name: P.J. & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000072414
FEI/EIN Number 65-0528223
Address: 2607 NE 9TH AVENUE, CAPE CORAL, FL 33909
Mail Address: 2607 NE 9TH AVENUE, CAPE CORAL, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

Vice President

Name Role Address
HOPSON, TAMMIE LVP Vice President 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL 33909

Secretary

Name Role Address
HOPSON, TAMMIE LVP Secretary 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL 33909

Director

Name Role Address
HOPSON, TAMMIE LVP Director 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL 33909
HOPSON, KURT WPRES Director 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL 33909
HOPSON, SHARON Director 111 E. NORTH SHORE AVENUE, NORTH FORT MYERS, FL 33917

President

Name Role Address
HOPSON, KURT WPRES President 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL 33909

Treasurer

Name Role Address
HOPSON, KURT WPRES Treasurer 12721 PALMETTO PINES DRIVE, CAPE CORAL, FL 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-04 ALL FLORIDA FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 813 DELTONA BLVD, STE A, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2008-05-16 2607 NE 9TH AVENUE, CAPE CORAL, FL 33909 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 2607 NE 9TH AVENUE, CAPE CORAL, FL 33909 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000552718 LAPSED 2009 CA 65548 LEE COUNTY CIRCUIT COURT, FL 2010-04-22 2015-05-05 $57,467.41 BRANCH BANKING AND TRUST COMPANY, C/O MARK R. KING, ESQ., JONES, WALKER, 601 BRICKELL KEY DRIVE, STE. 500, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State