Search icon

P & J INVESTMENTS USA, INC.

Company Details

Entity Name: P & J INVESTMENTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1999 (25 years ago)
Date of dissolution: 09 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2010 (15 years ago)
Document Number: P99000103032
FEI/EIN Number 651010219
Address: 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CORTES PATRICIA D Agent 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
CORTES PATRICIA D Director 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
CORTES PATRICIA D President 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
CORTES PATRICIA D Secretary 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
CORTES PATRICIA D Treasurer 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953

Officer

Name Role Address
GOMEZ JORGE Officer 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-09 No data No data
AMENDMENT 2006-09-11 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-10 CORTES, PATRICIA D No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2003-05-05 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1894 SW JANETTE AVE, PORT SAINT LUCIE, FL 34953 No data

Documents

Name Date
Voluntary Dissolution 2010-06-09
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-30
Amendment 2006-09-11
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State