Search icon

JO-AN'S PAPERS, INC.

Company Details

Entity Name: JO-AN'S PAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1978 (47 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 563796
FEI/EIN Number 59-1995209
Address: 2911 Port Royale Lane, Fort Lauderdale, FL 33308
Mail Address: 2911 Port Royale Lane, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOREN, SAMUEL S. ESQ. Agent JOSIAS & GOREN, P.A., 3099 E COMMERCIAL BV 200, FT. LAUDERDALE, FL 33308

Vice President

Name Role Address
WINSTON, JOAN F Vice President 1371 S Ocean Blvd., Apt.# 405 Pompano Beach, FL 33062
WINSTON , HARRY L, III Vice President 7 Oneida Lane, Sea Ranch Lakes, FL 33308

President

Name Role Address
WINSTON, BARBARA L President 2911 Port Royale Lane, FT. LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 2911 Port Royale Lane, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2014-03-12 2911 Port Royale Lane, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 1990-03-06 GOREN, SAMUEL S. ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-06 JOSIAS & GOREN, P.A., 3099 E COMMERCIAL BV 200, FT. LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2007-01-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State