Search icon

JARVIS FLORIDA PROPERTIES, INC.

Company Details

Entity Name: JARVIS FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2013 (11 years ago)
Document Number: P13000072842
FEI/EIN Number 46-3594695
Address: 123 Queen Bess Ct, Hutchinson Island, FL, 34949, US
Mail Address: 123 Queen Bess Ct, Hutchinson Island, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JARVIS CHRISTOPHER B Agent 123 Queen Bess Ct, Hutchinson Island, FL, 34949

President

Name Role Address
JARVIS CHRIS B President 123 Queen Bess Ct, Hutchinson Island, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022234 TEKEYS EXPIRED 2017-03-01 2022-12-31 No data 227 AZALEA ST, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 123 Queen Bess Ct, Hutchinson Island, FL 34949 No data
CHANGE OF MAILING ADDRESS 2024-02-08 123 Queen Bess Ct, Hutchinson Island, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 123 Queen Bess Ct, Hutchinson Island, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2018-10-23 JARVIS, CHRISTOPHER B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000538852 TERMINATED 1000000937306 MONROE 2022-11-21 2032-11-30 $ 484.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-05
Reg. Agent Change 2018-10-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State