Search icon

AL JENKINS WATERSCAPING INC.

Company Details

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

Agent

Name Role Address
JENKINS, CATHY Agent 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953

President

Name Role Address
JENKINS, AL President 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953

Vice President

Name Role Address
JENKINS, CATHY Vice President 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953

Secretary

Name Role Address
JENKINS, CATHY Secretary 2533 S.W. NATIONAL CIR., PORT ST. LUCIE, FL 34953

Chairman

Name Role Address
GUAIZER, RODRIGUEZ C Chairman 400 ROME DR. APT. 208, PALM SPRINGS, FL 33461

Events

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

Documents

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