Entity Name: | PJ'S SEA SHACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000023451 |
FEI/EIN Number | 061544519 |
Address: | 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169, US |
Mail Address: | 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Storch Glenn DMr. | Agent | 420 S. Nova Road, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Dam Mark D | Director | 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
Dam Mark D | President | 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 526 S. Peninsula Drive, New Smyrna Beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 526 S. Peninsula Drive, New Smyrna Beach, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-07 | 420 S. Nova Road, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-07 | Storch, Glenn D, Mr. | No data |
CANCEL ADM DISS/REV | 2006-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000049221 | TERMINATED | 2017-SC-3551 | ALACHUA COUNTY COURT | 2018-02-02 | 2023-02-05 | $5000.70 | INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State