Search icon

A-1 JENNY KITCHEN CABINETS CORP

Company Details

Entity Name: A-1 JENNY KITCHEN CABINETS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000069055
FEI/EIN Number 650773943
Address: 2995 20TH AVE SE, NAPLES, FL, 34117
Mail Address: 2995 20TH AVE SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BATISTA HECTOR J Agent 2995 20TH AVE SE, NAPLES, FL, 34117

Director

Name Role Address
BATISTA HECTOR J Director 2995 20TH AVE SE, NAPLES, FL, 34117

Secretary

Name Role Address
BATISTA HECTOR J Secretary 2975 20TH AVENUE SE, NAPLES, FL, 34117

Treasurer

Name Role Address
BATISTA HECTOR J Treasurer 2975 20TH AVENUE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2995 20TH AVE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2005-04-22 2995 20TH AVE SE, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2004-01-27 BATISTA, HECTOR JSR. No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-27 2995 20TH AVE SE, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000913696 ACTIVE 1000000182319 COLLIER 2010-08-16 2030-09-15 $ 112,574.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000914199 ACTIVE 1000000183779 COLLIER 2010-08-16 2030-09-15 $ 13,283.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000115494 TERMINATED 1000000073369 4340 2144 2008-03-20 2028-04-09 $ 781.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-10-14
ANNUAL REPORT 2004-01-27
Off/Dir Resignation 2003-09-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-08-14
ANNUAL REPORT 2001-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State