Search icon

JHANET GARCIA, INC.

Company Details

Entity Name: JHANET GARCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000065868
FEI/EIN Number 650803280
Address: 10627 NW 7ST, PEMBROKE PINES, FL, 33026
Mail Address: P. O. BOX 144728, CORAL GABLES, FL, 33114
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JHANET Agent 10627 NW 7 ST, PEMBROKE PINES, FL, 33026

President

Name Role Address
GARCIA JHANET President 10627 NW 7 ST, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-19 10627 NW 7ST, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 10627 NW 7 ST, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 1998-06-25 10627 NW 7ST, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000075720 TERMINATED 1000000053535 44248 1255 2007-06-27 2029-01-22 $ 3,664.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000315274 ACTIVE 1000000053535 44248 1255 2007-06-27 2029-01-28 $ 3,664.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-06-25
Domestic Profit Articles 1997-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State