Entity Name: | TIKI JIMS AT OLD TOWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Feb 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Nov 2000 (24 years ago) |
Document Number: | P98000019231 |
FEI/EIN Number | 65-0815504 |
Mail Address: | 13220 110th Ave. N, Largo, FL 33774 |
Address: | 13220 110th Ave N, Largo, FL 33774 |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGBY, PATRICIA | Agent | 13220 110th Ave. N, Largo, FL 33774 |
Name | Role | Address |
---|---|---|
Digby, Patricia A | President | 13220 110th Ave. N, Largo, FL 33774 |
Name | Role | Address |
---|---|---|
Digby, Curtis | Vice President | 508 Afton Ct, Myrtle Beach, SC 29579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 13220 110th Ave N, Largo, FL 33774 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 13220 110th Ave N, Largo, FL 33774 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-16 | DIGBY, PATRICIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-16 | 13220 110th Ave. N, Largo, FL 33774 | No data |
NAME CHANGE AMENDMENT | 2000-11-30 | TIKI JIMS AT OLD TOWN, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State