Search icon

JOHNATHAN'S PUB OF COCOA BEACH, INC.

Company Details

Entity Name: JOHNATHAN'S PUB OF COCOA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: P97000030795
FEI/EIN Number 593452232
Address: 140 N. BREVARD AVE., COCOA BEACH, FL, 32931
Mail Address: 140 N. BREVARD AVE., COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Brewer Barbara Agent 140 N. BREVARD AVE., COCOA BEACH, FL, 32931

President

Name Role Address
BREWER BARBARA President 140 N. BREVARD AVE., COCOA BEACH, FL, 32931

Vice President

Name Role Address
BONNER EDDIE Vice President 120 MUTINY LANE, BLDG C3, #206, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
FRISBY BARBARA Secretary 3833 S. BANANA RIVER BLVD., #204, COCOA BEACH, FL, 32931

Treasurer

Name Role Address
SOUDERS DAVID Treasurer 6391 county road 708, Enterprise, AL, 36330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020397 JOHNATHAN'S OUB ACTIVE 2011-02-24 2026-12-31 No data 140 NORTH BREVARD AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 140 N. BREVARD AVE., COCOA BEACH, FL 32931 No data
REINSTATEMENT 2017-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-20 Brewer, Barbara No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State