Search icon

NELUMBO RYU JUJITSU, INC.

Company Details

Entity Name: NELUMBO RYU JUJITSU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2008 (16 years ago)
Date of dissolution: 15 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: P08000094123
FEI/EIN Number 800293116
Mail Address: 1021 BARTLETT CT., OVIEDO, FL, 32765
Address: 1875 W COUNTY ROAD 419, SUITE 500, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES EDUARDO R Agent 1021 BARTLETT CT, OVIEDO, FL, 32765

President

Name Role Address
TORRES EDUARDO R President 1021 BARTLETT CT, OVIEDO, FL, 32765

Secretary

Name Role Address
TORRES EDUARDO R Secretary 1021 BARTLETT CT, OVIEDO, FL, 32765

Treasurer

Name Role Address
TORRENS WILMARYS Treasurer 1021 BARTLETT CT, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900288 MARTIAL ARTS SOLUTION EXPIRED 2008-10-31 2013-12-31 No data 1021 BARTLETT CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 1875 W COUNTY ROAD 419, SUITE 500, OVIEDO, FL 32765 No data
AMENDMENT AND NAME CHANGE 2011-11-18 NELUMBO RYU JUJITSU, INC. No data
CHANGE OF MAILING ADDRESS 2011-01-30 1875 W COUNTY ROAD 419, SUITE 500, OVIEDO, FL 32765 No data
CANCEL ADM DISS/REV 2010-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000138959 TERMINATED 1000000426087 SEMINOLE 2012-12-05 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-15
Amendment and Name Change 2011-11-18
ANNUAL REPORT 2011-01-30
CORAPREIWP 2010-03-23
Domestic Profit 2008-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State