Search icon

PORT ORANGE KARATE FAMILY CENTER, INC.

Company Details

Entity Name: PORT ORANGE KARATE FAMILY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2013 (12 years ago)
Document Number: P13000053783
FEI/EIN Number 46-3024467
Address: 3761 S. NOVA RD. STE M, PORT ORANGE, FL, 32129
Mail Address: 3761 S. NOVA RD. STE M, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FARNSWORTH JASON Agent 3761 S. NOVA RD. STE M, PORT ORANGE, FL, 32129

President

Name Role Address
FARNSWORTH JASON President 3761 S. NOVA RD. STE M, PORT ORANGE, FL, 32129

Officer

Name Role Address
Farnsworth Cynthia D Officer 3761 - M South Nova Road, Port Orange, FL, 32129

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000168528 TERMINATED 1000000919587 VOLUSIA 2022-04-04 2032-04-05 $ 175.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000467971 TERMINATED 1000000900759 VOLUSIA 2021-09-08 2031-09-15 $ 584.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000467963 TERMINATED 1000000900758 VOLUSIA 2021-09-08 2041-09-15 $ 1,337.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State