Entity Name: | AL JENKINS WATERSCAPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000015569 |
FEI/EIN Number | 05-0595588 |
Address: | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 |
Mail Address: | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS, CATHY | Agent | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
JENKINS, AL | President | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
JENKINS, CATHY | Vice President | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
JENKINS, CATHY | Secretary | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
GUAIZER, RODRIGUEZ C | Chairman | 400 ROME DR. APT. 208, PALM SPRINGS, FL 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2006-10-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-02 | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2006-10-02 | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-02 | 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-12 |
Amendment | 2006-10-02 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-21 |
Domestic Profit | 2004-01-27 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State