Search icon

JINXED, INC.

Company Details

Entity Name: JINXED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000100227
FEI/EIN Number 650796768
Address: 27160 BAY LANDING DR, BONITA SPRINGS, FL, 34135, US
Mail Address: 27160 BAY LANDING DR, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KOMP STEPHANIE J Agent 27160 BAY LANDING DR, BONITA SPRINGS, FL, 34135

President

Name Role Address
LIGGETT STEPHINE President 27160 BAY LANDING DR, BONITA SPRINGS, FL, 34135

Director

Name Role Address
LIGGETT STEPHINE Director 27160 BAY LANDING DR, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
DEPP JASON Treasurer 27160 BAY LANDING DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-15 27160 BAY LANDING DR, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2000-08-15 27160 BAY LANDING DR, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-15 27160 BAY LANDING DR, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 KOMP, STEPHANIE J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025856 LAPSED 2004SC4493NC SARASOTA COUNTY COURT 2004-10-27 2009-12-08 $2487.62 TWOS COMPANY, 366 NORTH NROADWAY, JERICHO, NY 11753

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-13
Domestic Profit 1997-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State