Search icon

AVACADO JUNGLE ENTERPRISES, INC.

Company Details

Entity Name: AVACADO JUNGLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P03000058804
FEI/EIN Number 300176008
Address: 728 WEST AVE SUITE 156, PORT ST JOHN, FL, 32927
Mail Address: 728 WEST AVE SUITE 156, PORT ST JOHN, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KIRST JAMES R Agent 728 WEST AVE SUITE 156, PORT ST JOHN, FL, 32927

President

Name Role Address
KIRST JAMES R President 728 WEST AVE SUITE 156, PORT ST JOHN, FL, 32927

Vice President

Name Role Address
KIRST JAMES R Vice President 728 WEST AVE SUITE 156, PORT ST JOHN, FL, 32927

Secretary

Name Role Address
KIRST MARLENE L Secretary 728 WEST AVE SUITE 156, PORT ST JOHN, FL, 32927

Treasurer

Name Role Address
KIRST MARLENE L Treasurer 728 WEST AVE SUITE 156, PORT ST JOHN, FL, 32927

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-29 KIRST, JAMES R No data
REINSTATEMENT 2015-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 728 WEST AVE SUITE 156, PORT ST JOHN, FL 32927 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-23 728 WEST AVE SUITE 156, PORT ST JOHN, FL 32927 No data
CHANGE OF MAILING ADDRESS 2012-05-23 728 WEST AVE SUITE 156, PORT ST JOHN, FL 32927 No data
AMENDMENT 2007-04-30 No data No data
AMENDMENT 2004-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State