Search icon

P.J.'S III, INC.

Company Details

Entity Name: P.J.'S III, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: V46507
FEI/EIN Number 59-3138367
Address: 7299 GEORGE T. EDWARDS DRIVE, MELBOURNE, FL 32940
Mail Address: 140 IMPERIAL ST, MERRITT ISLAND, FL 32952
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, PAULETTE Agent 140 IMPERIAL ST, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
DAVIS, PAULETTE Treasurer 140 IMPERIAL ST, MERRITT ISLAND, FL

Director

Name Role Address
DAVIS, PAULETTE Director 140 IMPERIAL ST, MERRITT ISLAND, FL
BAKER, JOE A Director 140 IMPERIAL STREET, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
BAKER, JOE A Vice President 140 IMPERIAL STREET, MERRITT ISLAND, FL 32952

Secretary

Name Role Address
BAKER, JOE A Secretary 140 IMPERIAL STREET, MERRITT ISLAND, FL 32952

President

Name Role Address
DAVIS, PAULETTE President 140 IMPERIAL ST, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 7299 GEORGE T. EDWARDS DRIVE, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2011-03-20 DAVIS, PAULETTE No data
CHANGE OF MAILING ADDRESS 2005-04-14 7299 GEORGE T. EDWARDS DRIVE, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 140 IMPERIAL ST, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State