Entity Name: | J & K PROPERTIES OF VALRICO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | P01000109919 |
FEI/EIN Number | 043596767 |
Address: | 2200 Livingston Rd, Land O' Lakes, FL, 34639, US |
Mail Address: | 2200 Livingston Rd, Land O' Lakes, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLEY Kathryn C | Agent | 2200 Livingston Road, Land O' Lakes, FL, 34639 |
Name | Role | Address |
---|---|---|
FINLEY KATHRYN C | President | 2200 Livingston Rd., Land O' Lakes, FL, 34639 |
Name | Role | Address |
---|---|---|
De La Cruz Renee L | Secretary | 2811 Lorraine St., Tampa, FL, 33614 |
Name | Role | Address |
---|---|---|
De La Cruz Renee L | Treasurer | 2811 Lorraine St., Tampa, FL, 33614 |
Name | Role | Address |
---|---|---|
Cravens Mark E | Vice President | 1647 Lake Heron Drive, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 2200 Livingston Rd, Apt. 434, Land O' Lakes, FL 34639 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 2200 Livingston Rd, Apt. 434, Land O' Lakes, FL 34639 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 2200 Livingston Road, Apt. 434, Land O' Lakes, FL 34639 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-28 | FINLEY, Kathryn C | No data |
AMENDMENT | 2003-06-13 | No data | No data |
AMENDMENT | 2002-02-08 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-10-16 |
AMENDED ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State