Search icon

POTENT HERBS, INC.

Company Details

Entity Name: POTENT HERBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000115703
FEI/EIN Number 680660509
Address: 10060 MALLORY PKWY E, UNIT E, ST JAMES CITY, FL, 33956, US
Mail Address: 10060 MALLORY PKWY E, UNIT E, ST JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JWJ ASSOCIATES LLC Agent 1059 NE PINE ISLAND RD, CAPE CORAL, FL, 33909

President

Name Role Address
WILKES JAMES President 10060 MALLORY PKWY E UNIT E, ST JAMES CITY, FL, 33956

Director

Name Role Address
WILKES JAMES Director 10060 MALLORY PKWY E UNIT E, ST JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09076900098 GREEN LEAF HEALTH CARE EXPIRED 2009-03-16 2014-12-31 No data 5261 PINE ISLAND ROAD, BOKEELIA, FL, 33922, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 10060 MALLORY PKWY E, UNIT E, ST JAMES CITY, FL 33956 No data
CHANGE OF MAILING ADDRESS 2010-04-28 10060 MALLORY PKWY E, UNIT E, ST JAMES CITY, FL 33956 No data
REGISTERED AGENT NAME CHANGED 2009-06-22 JWJ ASSOCIATES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 1059 NE PINE ISLAND RD, 2, CAPE CORAL, FL 33909 No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-06-18
Domestic Profit 2007-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State