Search icon

JACQUIE L. HERNANDEZ, INC.

Company Details

Entity Name: JACQUIE L. HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2002 (23 years ago)
Document Number: P93000050272
FEI/EIN Number 59-3200794
Address: 3155 FOREST BREEZE WAY, SAINT CLOUD, FL 34771
Mail Address: 3155 FOREST BREEZE WAY, SAINT CLOUD, FL 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, JACQUIE L Agent 3155 Forest Breeze Way, ST. CLOUD, FL 34771

President

Name Role Address
HERNANDEZ, JACQUIE L President 3155 Forest Breeze Way, ST. CLOUD, FL 34771

Vice President

Name Role Address
HERNANDEZ, JACQUIE L Vice President 3155 Forest Breeze Way, ST. CLOUD, FL 34771

Secretary

Name Role Address
HERNANDEZ, JACQUIE Secretary 3155 Forest Breeze Way, ST. CLOUD, FL 34771

Treasurer

Name Role Address
Miller, Steven J Treasurer 990 Shetland Avenue, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3155 Forest Breeze Way, ST. CLOUD, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 3155 FOREST BREEZE WAY, SAINT CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2019-01-18 3155 FOREST BREEZE WAY, SAINT CLOUD, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2002-03-06 HERNANDEZ, JACQUIE L No data
NAME CHANGE AMENDMENT 2002-03-04 JACQUIE L. HERNANDEZ, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State