Search icon

JRB OF ORMOND, INC.

Company Details

Entity Name: JRB OF ORMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1974 (51 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 452782
FEI/EIN Number 59-1525452
Address: 649 N Park Avenue, Winter Park, FL 32789
Mail Address: 649 N Park Avenue, Winter Park, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Warren, Adam, Esq. Agent 501 S Ridgewood Avenue, Daytona Beach, FL 32114

Director

Name Role Address
Bledsoe, Lore L. Director 649 N Park Avenue, Winter Park, FL 32789

President

Name Role Address
BLEDSOE, LORE L President 649 N Park Avenue, Winter Park, FL 32789

Secretary

Name Role Address
BLEDSOE, LORE L Secretary 649 N Park Avenue, Winter Park, FL 32789

Treasurer

Name Role Address
BLEDSOE, LORE L Treasurer 649 N Park Avenue, Winter Park, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 649 N Park Avenue, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-04-25 649 N Park Avenue, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 501 S Ridgewood Avenue, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Warren, Adam, Esq. No data
AMENDMENT 2020-09-03 No data No data
NAME CHANGE AMENDMENT 2002-03-27 JRB OF ORMOND, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
Amendment 2020-09-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State