Search icon

DJ'S GRILL, INC.

Company Details

Entity Name: DJ'S GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1997 (28 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: P97000027304
FEI/EIN Number 593433280
Address: 6550-102ND AVE, PINELLAS PARK, FL, 33782, US
Mail Address: 6550-102ND AVE, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GOING WILLIAM D Agent 6550-102ND AVE, PINELLAS PARK, FL, 33782

President

Name Role Address
GOING WILLIAM D President 6550-102ND AVE, PINELLAS PARK, FL, 33782

Director

Name Role Address
GOING WILLIAM D Director 6550-102ND AVE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 6550-102ND AVE, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 1998-04-28 6550-102ND AVE, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 1998-04-28 GOING, WILLIAM D No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 6550-102ND AVE, PINELLAS PARK, FL 33782 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000679798 ACTIVE 1000000305021 PINELLAS 2012-10-11 2032-10-17 $ 2,051.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-28
Domestic Profit Articles 1997-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State