Search icon

KAM SAN JUAN RETIREMENT HOME, INC.

Company Details

Entity Name: KAM SAN JUAN RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000105147
FEI/EIN Number 59-3624053
Mail Address: 732 CAMP MILTON LANE, JACKSONVILLE, FL 32220
Address: 6561 SAN JUAN AVE, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEMDAM, ELVIRA C Agent 732 CAMP MILTON LANE, JACKSONVILLE, FL 32220

Director

Name Role Address
DEMDAM, ELVIRA C Director 732 CAMP MILTON LANE, JACKSONVILLE, FL 32220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032076 SAN JUAN ALF EXPIRED 2013-04-03 2018-12-31 No data 732 CAMP MILTON LANE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2007-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-31 6561 SAN JUAN AVE, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000727887 TERMINATED 1000000726188 DUVAL 2016-11-04 2036-11-10 $ 19,976.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-08-22
Amendment 2007-10-05
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State