Entity Name: | JULIE'S PRODUCE MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2009 (15 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: | P09000082121 |
FEI/EIN Number | 800488765 |
Address: | 5831 MEMORIAL HIGHWAY, UNIT A, TAMPA, FL, 33615, US |
Mail Address: | 5831 MEMORIAL HIGHWAY, UNIT A, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM DONG S | Agent | 14122 OAKHAM ST., TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
SEO JIN S | President | 9506 WOODBAY ST, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
SEO KYUNG B | Vice President | 9506 WOODBAY DR, TAMPA, FL, 33626 |
KIM DONG S | Vice President | 14122 OAKHAM ST., TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000165852 | JULIE'S PRODUCE MARKET, INC. | EXPIRED | 2009-10-14 | 2014-12-31 | No data | 9506 WOODBAY DR., TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 5831 MEMORIAL HIGHWAY, UNIT A, TAMPA, FL 33615 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000930308 | ACTIVE | 1000000288043 | HILLSBOROU | 2012-11-29 | 2032-12-05 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-27 |
Domestic Profit | 2009-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State