Entity Name: | JORGE CRUZ P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Feb 2018 (7 years ago) |
Document Number: | P18000010160 |
FEI/EIN Number | 82-4297217 |
Address: | 1616 TEXAS COURT, TAVARES, FL, 32778, US |
Mail Address: | 1616 TEXAS COURT, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JORGE | Agent | 1616 TEXAS COURT, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
CRUZ JORGE | President | 1616 TEXAS COURT, TAVARES, FL, 32778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000109087 | EPIC BASS GUIDE SERVICE | ACTIVE | 2018-10-05 | 2028-12-31 | No data | 1616 TEXAS COURT, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-02-09 | JORGE CRUZ P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | CRUZ, JORGE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-12 |
Amendment and Name Change | 2018-02-09 |
Domestic Profit | 2018-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State