Detail by Entity Name
Florida Profit Corporation
GARY JENKINS, INC.
Filing Information
L50908
33-0046808
02/13/1990
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 04/22/1997
107 MARTIN LUTHER KING AVENUE
SUITE 1
INVERNESS, FL 34450
SUITE 1
INVERNESS, FL 34450
Changed: 04/22/1997
Mailing Address
Changed: 04/22/1997
107 MARTIN LUTHER KING AVENUE
SUITE 1
INVERNESS, FL 34450
SUITE 1
INVERNESS, FL 34450
Changed: 04/22/1997
Registered Agent Name & Address
SHCLUMBERGER, ROBERT
Name Changed: 04/22/1997
Address Changed: 04/22/1997
6220 W. CORPORATE OAKS DRIVE
CRYSTAL RIVER, FL 34429
CRYSTAL RIVER, FL 34429
Name Changed: 04/22/1997
Address Changed: 04/22/1997
Officer/Director Detail
Name & Address
Title D
JENKINS, GARY
Title D
JENKINS, GARY
107 MARTIN LUTHER KING AVENUE
INVERNESS, FL 34450
INVERNESS, FL 34450
Annual Reports
Report Year | Filed Date |
1995 | 01/27/1995 |
1996 | 07/18/1996 |
1997 | 04/22/1997 |
Document Images
04/22/1997 -- ANNUAL REPORT | View image in PDF format |
07/18/1996 -- ANNUAL REPORT | View image in PDF format |
01/27/1995 -- ANNUAL REPORT | View image in PDF format |