Entity Name: | JIMMY BUFF IT DETAILS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P09000084750 |
FEI/EIN Number | 593562410 |
Address: | 1248 Gatewood Ave, SPRING HILL, FL, 34608, US |
Mail Address: | 1248 Gatewood Ave, SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rudestedt Birgit | Agent | 2391 Colusa Ln, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
JAMES FONCK | President | 1248 Gatewood Ave, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | Rudestedt, Birgit | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 2391 Colusa Ln, SPRING HILL, FL 34609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 1248 Gatewood Ave, SPRING HILL, FL 34608 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 1248 Gatewood Ave, SPRING HILL, FL 34608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State