Search icon

JBS FOOD SERVICES, INC.

Company Details

Entity Name: JBS FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S67168
FEI/EIN Number 59-3077559
Address: 2420 GULF-TO-BAY BLVD., CLEARWATER, FL 34616
Mail Address: 2420 GULF-TO-BAY BLVD., CLEARWATER, FL 34616
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER, WILLIAM L. Agent 1460 ROSETREE CT., CLEARWATER, FL 34624

President

Name Role Address
FRAZIER, WILLIAM LYNN President 1460 ROSETREE CT., CLEARWATER, FL 34624

Director

Name Role Address
FRAZIER, WILLIAM LYNN Director 1460 ROSETREE CT., CLEARWATER, FL 34624
FRAZIER, MARSHA A. Director 1460 ROSETREE CT., CLEARWATER, FL 34624

Secretary

Name Role Address
FRAZIER, MARSHA A. Secretary 1460 ROSETREE CT., CLEARWATER, FL 34624

Treasurer

Name Role Address
FRAZIER, MARSHA A. Treasurer 1460 ROSETREE CT., CLEARWATER, FL 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-24 2420 GULF-TO-BAY BLVD., CLEARWATER, FL 34616 No data
CHANGE OF MAILING ADDRESS 1992-07-24 2420 GULF-TO-BAY BLVD., CLEARWATER, FL 34616 No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-24 1460 ROSETREE CT., CLEARWATER, FL 34624 No data
REGISTERED AGENT NAME CHANGED 1991-07-29 FRAZIER, WILLIAM L. No data

Documents

Name Date
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State