Entity Name: | FUN N` JUMP BOUNCE RENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000096133 |
FEI/EIN Number | 46-1855570 |
Address: | 2540 2nd AVE SE, NAPLES, FL, 34117, US |
Mail Address: | 2540 2nd AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT MAYTE | Agent | 2540 2nd AVE SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
BETANCOURT MAYTE | President | 2540 2nd AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-03 | 2540 2nd AVE SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-03 | 2540 2nd AVE SE, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-03 | 2540 2nd AVE SE, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | BETANCOURT, MAYTE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000261545 | TERMINATED | 1000000953258 | COLLIER | 2023-05-24 | 2043-06-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-20 |
AMENDED ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2017-03-13 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State