Search icon

JACK'S TROPICAL GARDENS, II, INC.

Company Details

Entity Name: JACK'S TROPICAL GARDENS, II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1990 (35 years ago)
Document Number: L56060
FEI/EIN Number 59-3019416
Address: 32853 CR 437, SORRENTO, FL 32776
Mail Address: P.O. BOX 489, SORRENTO, FL 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
KECK, JOHN C. Agent 2440 E. CROOKED LAKE CLUB BLVD., EUSTIS, FL 32726

President

Name Role Address
KECK, JOHN C President 2440 E. CROOKED LAKE CLUB BLVD, EUSTIS, FL 32726

Director

Name Role Address
KECK, JOHN C Director 2440 E. CROOKED LAKE CLUB BLVD, EUSTIS, FL 32726

Corresponding Secretary

Name Role Address
Keck, Eve M Corresponding Secretary 2440 East, Crooked Lake Club Blvd. Eustis, FL 32726

Vice President

Name Role Address
BARNES, RICHARD V. Vice President 2998, ASPEN RD. MOSINEE, WI

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 32853 CR 437, SORRENTO, FL 32776 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-08 2440 E. CROOKED LAKE CLUB BLVD., EUSTIS, FL 32726 No data
CHANGE OF MAILING ADDRESS 1993-04-01 32853 CR 437, SORRENTO, FL 32776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000713595 TERMINATED 1000000485858 LAKE 2013-04-08 2023-04-11 $ 338.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State