Search icon

JARDINES DEL REY HIDROPONICS GROUP INC

Company Details

Entity Name: JARDINES DEL REY HIDROPONICS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000043441
FEI/EIN Number NOT APPLICABLE
Address: 4319 GUNN HWY, TAMPA, FL, 33618
Mail Address: 4319 GUNN HWY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA LUCIA Agent 4319 GUNN HWY, TAMPA, FL, 33618

President

Name Role Address
PEREIRA LUCIA President 16121 W LAKE BURRELL DR, LUTZ, FL, 33549

Secretary

Name Role Address
PEREIRA LUCIA Secretary 16121 W LAKE BURRELL DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-06-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001160101 TERMINATED 1000000516925 HILLSBOROU 2013-06-18 2033-06-26 $ 2,448.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000552647 ACTIVE 1000000479431 HILLSBOROU 2013-02-27 2033-03-06 $ 8,144.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001092256 ACTIVE 1000000378255 HILLSBOROU 2012-12-19 2032-12-28 $ 1,977.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-06-02
Domestic Profit 2011-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State