Search icon

JING ZHI TANG FLORIDA, INC.

Company Details

Entity Name: JING ZHI TANG FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000029657
FEI/EIN Number 82-5007248
Address: 1801 E. Fowler Ave, STE C, TAMPA, FL, 33612, US
Mail Address: 1801 E. Fowler Ave, STE C, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DESTEFANO KATHLEEN PCPA Agent 6497 PARKLAND DRIVE, SARASOTA, FL, 34243

President

Name Role Address
Parker John W President 1801 E. Fowler Ave, TAMPA, FL, 33612

Vice President

Name Role Address
DESTEFANO KATHLEEN P Vice President 6497 PARKLAND DRIVE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122298 AUTO PRO EXPIRED 2019-11-14 2024-12-31 No data 1801 E FOWLER AVENUE, SUITE C, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 1801 E. Fowler Ave, STE C, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1801 E. Fowler Ave, STE C, TAMPA, FL 33612 No data
AMENDED AND RESTATEDARTICLES 2019-11-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000287650 TERMINATED 1000000891111 HILLSBOROU 2021-06-04 2041-06-09 $ 27,313.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amended and Restated Articles 2019-11-07
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State