Entity Name: | JEZEBEL'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Aug 1995 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P95000065474 |
FEI/EIN Number | 65-0609966 |
Address: | 13988 WEST HILLSBOROUGH, TAMPA, FL 33635 |
Mail Address: | 13988 WEST HILLSBOROUGH, TAMPA, FL 33635 |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, JANICE L | Agent | 13988WEST HILLSBOROUGH AVE, TAMPA, FL 33635 |
Name | Role | Address |
---|---|---|
JONES, JANICE L | President | 614 ORANGE AVE, CLEARWATER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 13988 WEST HILLSBOROUGH, TAMPA, FL 33635 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 13988 WEST HILLSBOROUGH, TAMPA, FL 33635 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 13988WEST HILLSBOROUGH AVE, TAMPA, FL 33635 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-08-20 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-02-22 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-06-15 |
ANNUAL REPORT | 1997-07-25 |
ANNUAL REPORT | 1996-04-02 |
DOCUMENTS PRIOR TO 1997 | 1995-08-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State