Search icon

JASMINE PROPERTIES INC.

Company Details

Entity Name: JASMINE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1999 (25 years ago)
Date of dissolution: 30 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2010 (14 years ago)
Document Number: P99000075324
FEI/EIN Number 593594593
Address: 27200 RIVERVIEW CENTER BLVD, 309, BONITA SPRINGS, FL, 34134
Mail Address: 27200 RIVERVIEW CENTER BLVD, 309, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN & GRIGSBY, P.C. Agent 27200 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134

President

Name Role Address
KRIEF SERGE President 230 COLONADE CIRCLE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-30 No data No data
MERGER 2010-05-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000104781
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 27200 RIVERVIEW CENTER BLVD, 309, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2008-01-07 27200 RIVERVIEW CENTER BLVD, 309, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2007-12-27 COHEN & GRIGSBY, P.C. No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-27 27200 RIVERVIEW CENTER BLVD, SUITE 309, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
Voluntary Dissolution 2010-11-30
Merger 2010-05-04
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-12-27
Reg. Agent Resignation 2007-11-27
Off/Dir Resignation 2007-11-27
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State