Entity Name: | JUST PURSES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2009 (16 years ago) |
Date of dissolution: | 06 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2022 (2 years ago) |
Document Number: | P09000051273 |
FEI/EIN Number | 300565222 |
Address: | 518 Paradise Island Pl, Haines City, FL, 33844, US |
Mail Address: | 518 Paradise Island Pl, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ LORELL M | Agent | 518 Paradise Island Pl, Haines City, FL, 33844 |
Name | Role | Address |
---|---|---|
DIAZ LORELL M | President | 518 Paradise Island Pl, Haines City, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015733 | CREATION'S CUISINE | ACTIVE | 2021-02-01 | 2026-12-31 | No data | 518 PARADISE ISLAND PL, HAINES CITY, FL, 33844 |
G15000034455 | CREATION'S CUISINE | EXPIRED | 2015-04-06 | 2020-12-31 | No data | 217 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 518 Paradise Island Pl, Haines City, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 518 Paradise Island Pl, Haines City, FL 33844 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 518 Paradise Island Pl, Haines City, FL 33844 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000503468 | TERMINATED | 1000000935134 | OSCEOLA | 2022-10-14 | 2042-11-02 | $ 775.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-06 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State