Search icon

FLORIDA JAYCEES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA JAYCEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1966 (59 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: 711123
FEI/EIN Number 590543838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2930 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2930 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeVries Shawn Chairman 2930 Hollywood Blvd, Hollywood, FL, 33020
Gallagher Mindy Vice President 2930 Hollywood Blvd, Hollywood, FL, 33020
Mahar Stacy President 2930 Hollywood Blvd, Hollywood, FL, 33020
Holliday Michael Vice President 2930 Hollywood Blvd, Hollywood, FL, 33020
Robinson Melissa Treasurer 2930 Hollywood Blvd, Hollywood, FL, 33020
Gallagher Mindy Agent 2930 Hollywood Blvd, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070912 JCI FLORIDA EXPIRED 2018-06-24 2023-12-31 - 8668 NAVARRE PARKWAY, #244, NAVARRE, FL, 32566
G12000016164 CRYSTAL RAMSAY CAMPAIGN FUND EXPIRED 2012-02-15 2017-12-31 - 5496 S. NOVA ROAD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2930 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 2930 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-01-27 2930 Hollywood Blvd, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Gallagher, Mindy -
AMENDMENT 1985-11-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State