Search icon

NARIJINO, INC.

Company Details

Entity Name: NARIJINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000109191
FEI/EIN Number 205404435
Address: 106 HANCOCK BRIDGE PKWY, SUITE B-6, CAPE CORAL, FL, 33991
Mail Address: 106 HANCOCK BRIDGE PKWY, SUITE B-6, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KIM JOONG SEOK Agent 106 HANCOCK BRIDGE PKWY, CAPE CORAL, FL, 33991

President

Name Role Address
KIM JOONG S President 106 HANCOCK BRIDGE PKWY, #B-6, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 106 HANCOCK BRIDGE PKWY, SUITE B-6, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2012-02-24 106 HANCOCK BRIDGE PKWY, SUITE B-6, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 106 HANCOCK BRIDGE PKWY, SUITE B-6, CAPE CORAL, FL 33991 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000115705 LAPSED 14CA001810 LEE CIRCUIT COURT 2015-01-16 2020-01-26 $461,240.34 READYCAP LENDING, LLC, C/O FRANK P. DELIA, ESQ. KUBICKI DRAPER, 515 NORTH FLAGLER DRIVE, #1800, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-16
Domestic Profit 2006-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State