Search icon

JNJC - FOOD, INC.

Company Details

Entity Name: JNJC - FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000085487
FEI/EIN Number 593405406
Address: 590 N. TAMIAMI TRL, NAPLES, FL, 34102
Mail Address: 590 N. TAMIAMI TRL, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART JOHN W Agent 435 BAYSIDE AVE, NAPLES, FL, 34108

President

Name Role Address
STEWART JOHN W President 435 BAYSIDE AVE, NAPLES, FL, 34108

Secretary

Name Role Address
STEWART NANCY C Secretary 435 BAYSIDE AVE, NAPLES, FL, 34108

Treasurer

Name Role Address
STEWART NANCY C Treasurer 435 BAYSIDE AVE, NAPLES, FL, 34108

Vice President

Name Role Address
STEWART JONATHAN P Vice President 1018 ROSEMARY CT, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048460 SWEET HOME CHICAGO PUB AND GRUB EXPIRED 2012-05-25 2017-12-31 No data 590 N. TAMIAMI TRAIL, NAPLES, FL, 34102
G12000044437 SWEET HOME CHICAGO PIZZA EXPIRED 2012-05-11 2017-12-31 No data 590 N. TAMIAMI TRAIL, NAPLES, FL, 341-0

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 590 N. TAMIAMI TRL, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1999-04-27 590 N. TAMIAMI TRL, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 435 BAYSIDE AVE, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State