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 |
Name | Role | Address |
---|---|---|
STEWART JOHN W | Agent | 435 BAYSIDE AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STEWART JOHN W | President | 435 BAYSIDE AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STEWART NANCY C | Secretary | 435 BAYSIDE AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STEWART NANCY C | Treasurer | 435 BAYSIDE AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STEWART JONATHAN P | Vice President | 1018 ROSEMARY CT, NAPLES, FL, 34103 |
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 |
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 |
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