Search icon

JUDI'S HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: JUDI'S HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16245
FEI/EIN Number 581745476

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O.BOX 491438, KEY BISCAYNE, FL, 33149, US
Address: C/O PEREZ 77 CRANDON BLVD #4C, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Caprotti Claudio L Director 18959 PELICO ROAD, SUGARLOAF KEY, FL, 33042
PEREZ ANNETTE Agent 77 CRAND0N BLVD #4C, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-22 C/O PEREZ 77 CRANDON BLVD #4C, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 77 CRAND0N BLVD #4C, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2012-06-22 PEREZ, ANNETTE -
CHANGE OF MAILING ADDRESS 2012-04-17 C/O PEREZ 77 CRANDON BLVD #4C, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2008-04-04 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-01-04 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-10-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-09
Reg. Agent Change 2012-06-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State