Search icon

JADE HOMES INC.

Company Details

Entity Name: JADE HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000034247
FEI/EIN Number 650775971
Address: 8110 BLAIKIE COURT, STE: D, SARASOTA, FL, 34240
Mail Address: 8110 BLAIKIE COURT, STE: D, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COLES ANDREW M Agent 8110 BLAIKIE COURT, SARASOTA, FL, 34240

President

Name Role Address
COLES ANDREW M President 8110 BLAIKIE COURT, SUITE D, SARASOTA, FL, 34240

Director

Name Role Address
COLES ANDREW M Director 8110 BLAIKIE COURT, SUITE D, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 8110 BLAIKIE COURT, STE: D, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2007-03-14 8110 BLAIKIE COURT, STE: D, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 8110 BLAIKIE COURT, SUITE: D, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2002-05-02 COLES, ANDREW M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000204728 LAPSED 2007-CA-4657 NC TWELFTH CIRCUIT SARASOTA 2008-05-27 2013-06-20 $30,000.00 TURNER WALL SYSTEMS, INC., 4602 26TH STREET WEST, BRADENTON, FLORIDA 34207
J08900009799 LAPSED 2007CA5753SC 12 JUD CIR SARASOTA CTY 2008-05-20 2013-06-05 $27750.00 OTHER SIDE SOD LLC, 2423 HWY 17 SOUTHWEST, ARCADIA, FL 34266
J08900001457 LAPSED 2006-CA-9352 NC 12TH JUD CIR CRT SARASOTA CTY 2008-01-24 2013-01-30 $50000.00 GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ATLANTA, GA 90368

Documents

Name Date
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State