Search icon

JUNALU CORP

Company Details

Entity Name: JUNALU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000061365
FEI/EIN Number 84-2992024
Address: 2740 Bayshore Dr, Naples, FL, 34112, US
Mail Address: 2740 Bayshore Dr, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RANGEL HERRERA JULIO C Agent 2740 Bayshore Dr, Naples, FL, 34112

Chief Executive Officer

Name Role Address
RANGEL HERRERA JULIO C Chief Executive Officer 2740 Bayshore Dr, Naples, FL, 34112

Chief Financial Officer

Name Role Address
RANGEL LUZ E Chief Financial Officer 2740 Bayshore Dr, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075483 DELICIOUSLY ROUND MARKET ACTIVE 2021-06-04 2026-12-31 No data 2740 BAYSHORE DR., UNIT#4, NAPLES, FL, 34112
G19000104972 DELICIOUSLY ROUND EXPIRED 2019-09-25 2024-12-31 No data 660 LUISA LANE, # 3, NAPLES, FL, 34104
G19000104613 NATACHA GARBANI WHOLISTIC WELLNESS EXPIRED 2019-09-24 2024-12-31 No data 660 LUISA LANE, APT# 3, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2740 Bayshore Dr, Suite #4, Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2022-04-27 2740 Bayshore Dr, Suite #4, Naples, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2740 Bayshore Dr, Suite #4, Naples, FL 34112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000276220 TERMINATED 1000000953534 COLLIER 2023-05-31 2043-06-13 $ 1,353.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-20
Domestic Profit 2019-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State