Entity Name: | JAGO DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000049711 |
FEI/EIN Number | 270320172 |
Address: | 3813 Willaford Dr., Plant City, FL, 33565, US |
Mail Address: | 3813 Willaford Dr., Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMES JOHN A | Agent | 3813 Willaford Dr, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
GOMES JOHN A | President | 3813 Willaford Dr, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
GOMES JOHN A | Secretary | 3813 Willaford Dr., Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
GOMES JOHN A | Treasurer | 3813 Willaford Dr., Plant City, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000094434 | 4 POINT INSPECTION SERVICES | EXPIRED | 2010-10-14 | 2015-12-31 | No data | 1516 W. PALM CIR., SAME, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3813 Willaford Dr., Plant City, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 3813 Willaford Dr., Plant City, FL 33565 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3813 Willaford Dr, Plant City, FL 33565 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-04-05 |
Domestic Profit | 2009-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State