Entity Name: | JASCO GREENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F06000001742 |
FEI/EIN Number | 352146132 |
Address: | 1398 Sheffield way, Fort Myers, FL, 33919, US |
Mail Address: | 2824 e 52nd street, Indianapolis, IN, 46205, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
HOPTRY JADIRA A | Agent | 2824 e 52nd street, Indianapolis, FL, 46205 |
Name | Role | Address |
---|---|---|
HOPTRY SCOTT | President | 2824 e 52nd street, Indianapolis, IN, 46205 |
Name | Role | Address |
---|---|---|
HOPTRY SCOTT | Chairman | 2824 e 52nd street, Indianapolis, IN, 46205 |
Name | Role | Address |
---|---|---|
HOPTRY JADIRA | Vice President | 2824 e 52nd street, Indianapolis, IN, 46205 |
Name | Role | Address |
---|---|---|
HOPTRY JADIRA | Secretary | 2824 e 52nd street, Indianapolis, IN, 46205 |
Name | Role | Address |
---|---|---|
HOPTRY JADIRA | Treasurer | 2824 e 52nd street, Indianapolis, IN, 46205 |
Name | Role | Address |
---|---|---|
HOPTRY JADIRA | Vice Chairman | 2824 e 52nd street, Indianapolis, IN, 46205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125238 | OUTDOOR ILLUMINATIONS | EXPIRED | 2015-12-11 | 2020-12-31 | No data | 1398 SHEFFIELD WAY, FORT MYERS, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-19 | 1398 Sheffield way, Fort Myers, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 1398 Sheffield way, Fort Myers, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2824 e 52nd street, Indianapolis, FL 46205 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-02 | HOPTRY, JADIRA A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-05-16 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State