Entity Name: | JOE'S CORNER OF CENTRAL FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2013 (12 years ago) |
Document Number: | P09000009167 |
FEI/EIN Number | 264151105 |
Address: | 418 south 14th st, haines city, FL, 33844, US |
Mail Address: | 418 south 14th st, haines city, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMPERGAS HANSRAM | Agent | 418 south 14th st, haines city, FL, 33844 |
Name | Role | Address |
---|---|---|
RAMPERGAS HANSRAM P | President | 418 south 14th st, haines city, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 418 south 14th st, haines city, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 418 south 14th st, haines city, FL 33844 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 418 south 14th st, haines city, FL 33844 | No data |
PENDING REINSTATEMENT | 2013-07-29 | No data | No data |
REINSTATEMENT | 2013-07-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State