Search icon

JAG LAWNCARE INC

Company Details

Entity Name: JAG LAWNCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: P10000016176
FEI/EIN Number 271964694
Address: 4240 4th Ave. NE, NAPLES, FL, 34120, US
Mail Address: 4240 4th Ave. NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JAVIER Agent 4240 4th Ave. NE, NAPLES, FL, 34120

President

Name Role Address
GARCIA JAVIER President 4240 4th Ave. NE, NAPLES, FL, 34120

Secretary

Name Role Address
Garcia Esmeralda M Secretary 4240 4th Ave. NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 4240 4th Ave. NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 4240 4th Ave. NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2018-01-09 4240 4th Ave. NE, NAPLES, FL 34120 No data
REINSTATEMENT 2016-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-22 GARCIA, JAVIER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000444299 TERMINATED 1000000786773 COLLIER 2018-06-15 2028-06-27 $ 622.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State