Entity Name: | LUCI V. JENKINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 1997 (28 years ago) |
Document Number: | P97000010005 |
FEI/EIN Number | 650728944 |
Address: | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS LUCI V | Agent | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
JENKINS LUCI V | President | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
JENKINS LUCI V | Secretary | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
JENKINS LUCI V | Director | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
JENKINS TRAVIS T | Vice President | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
JENKINS JUPITER J | Vice President | 11100 Narragansett Bay Ct., WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
BERENS CONSTANCE J | Officer | 1320 NW 71st AVE, PLANTATION, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06004900211 | MAID FOR YOU | ACTIVE | 2006-01-03 | 2026-12-31 | No data | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 1455 SE PITCHER RD, PORT SAINT LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State