Search icon

J-BIRD'S PIZZERIA CO.

Company Details

Entity Name: J-BIRD'S PIZZERIA CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1997 (28 years ago)
Date of dissolution: 10 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2004 (21 years ago)
Document Number: P97000003628
FEI/EIN Number 59-3417726
Mail Address: 413 BENSON ST., VALRICO, FL 33594
Address: 156 N. PARSONS AVE., BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTOPHER, TOMPKINS HII Agent 1706 S KINGS AVE, BRANDON, FL 33511

President

Name Role Address
FARRELL, GERALD President 413 BENSON ST., VALRICO, FL 33594

Vice President

Name Role Address
FARRELL, MELISSA Vice President 413 BENSON ST., VALRICO, FL 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-11 CHRISTOPHER, TOMPKINS HII No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 1706 S KINGS AVE, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000008920 TERMINATED 1000000002910 13472 1843 2004-01-14 2009-01-28 $ 5,598.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J04000017376 TERMINATED 1000000001828 13215 00053 2003-10-15 2009-02-18 $ 20,166.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2004-05-10
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-21
Domestic Profit Articles 1997-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State