Search icon

JNDE ENTERPRISES INC.

Company Details

Entity Name: JNDE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000072434
FEI/EIN Number 030522126
Address: 5711 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5711 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
NOORDOVER JOHN A Agent 5711 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

President

Name Role Address
NOORDOVER JOHN A President 5711 US 19, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009147 BREW CITY GRILL EXPIRED 2010-01-28 2015-12-31 No data 5711 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-07 NOORDOVER, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 5711 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2005-01-19 5711 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001744839 LAPSED 2009-CA-006046-WS PASCO CO CIR CT 6TH JUD CIR 2013-12-09 2018-12-18 $608,277.14 STONEGATE BANK AS LEGAL SUCCESSOR TO FIRST COMMERCIAL, BANK OF TAMPA, 4600 W. KENNEDY BLVD, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-03
Domestic Profit 2003-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State