Search icon

JASCO GREENS, INC.

Company Details

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

Agent

Name Role Address
HOPTRY JADIRA A Agent 2824 e 52nd street, Indianapolis, FL, 46205

President

Name Role Address
HOPTRY SCOTT President 2824 e 52nd street, Indianapolis, IN, 46205

Chairman

Name Role Address
HOPTRY SCOTT Chairman 2824 e 52nd street, Indianapolis, IN, 46205

Vice President

Name Role Address
HOPTRY JADIRA Vice President 2824 e 52nd street, Indianapolis, IN, 46205

Secretary

Name Role Address
HOPTRY JADIRA Secretary 2824 e 52nd street, Indianapolis, IN, 46205

Treasurer

Name Role Address
HOPTRY JADIRA Treasurer 2824 e 52nd street, Indianapolis, IN, 46205

Vice Chairman

Name Role Address
HOPTRY JADIRA Vice Chairman 2824 e 52nd street, Indianapolis, IN, 46205

Fictitious Names

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

Events

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

Documents

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