Search icon

PJ'S SEA SHACK, INC.

Company Details

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

Agent

Name Role Address
Storch Glenn DMr. Agent 420 S. Nova Road, Daytona Beach, FL, 32114

Director

Name Role Address
Dam Mark D Director 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169

President

Name Role Address
Dam Mark D President 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169

Events

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

Debts

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

Documents

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