Search icon

TAJ CONCESSIONS, INC.

Company Details

Entity Name: TAJ CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 1999 (25 years ago)
Date of dissolution: 26 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: P99000102664
FEI/EIN Number 593609976
Address: 10501 SOUTH ORANGE AVE, SUITE 105, ORLANDO, FL, 32824
Mail Address: 10501 SOUTH ORANGE AVE, SUITE 105, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERS JOHNNY Agent 12101 CRESCENT COVE CT, WINDERMERE, FL, 34786

President

Name Role Address
RIVERS JOHNNY President 12101 CRESCENT COVE CT, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085240 JRI WORLDWIDE EXPIRED 2012-08-29 2017-12-31 No data 10501 S ORANGE AVE, STE 105, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 10501 SOUTH ORANGE AVE, SUITE 105, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2011-04-05 10501 SOUTH ORANGE AVE, SUITE 105, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2010-02-21 RIVERS, JOHNNY No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-21 12101 CRESCENT COVE CT, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State