Search icon

JINX-IT, INC.

Company Details

Entity Name: JINX-IT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: P13000077538
FEI/EIN Number 46-4621567
Address: 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Jinks Destry MSr. Agent 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL, 32701

President

Name Role Address
JINKS DESTRY MSR President 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL, 32701

Vice President

Name Role Address
JINKS DESTRY MSR Vice President 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL, 32701

Treasurer

Name Role Address
JINKS DESTRY MSR Treasurer 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL, 32701

Secretary

Name Role Address
JINKS MARSHA MSR Secretary 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Jinks, Destry M, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1051 SEMINOLE AVENUE, ALTAMONTE SPRINGS, FL 32701 No data
REINSTATEMENT 2020-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000068991 ACTIVE 1000000913721 SEMINOLE 2022-01-28 2032-02-09 $ 1,728.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State