Entity Name: | JLJS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 May 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F00000002406 |
FEI/EIN Number | 311690753 |
Address: | 7402 S DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405 |
Mail Address: | P.O. BOX 6955, BLOOMINGTON, IN, 47407 |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MEASE JEFF | Agent | 307 N FEDERAL, LAKE WORTH, FL, 33406 |
Name | Role | Address |
---|---|---|
MEASE JEFFREY L | President | 307 N FEDERAL, LAKE WORTH, FL, 33406 |
Name | Role | Address |
---|---|---|
MEASE JEFFREY L | Chairman | 307 N FEDERAL, LAKE WORTH, FL, 33406 |
Name | Role | Address |
---|---|---|
DARE HELEN | STV | 2372 WINDING BROOK CIR, BLOOMINGTON, IN, 47401 |
Name | Role | Address |
---|---|---|
HAMLIN JEFFREY W | Vice President | 314 E. 3RD, BLOOMINGTON, IN, 47401 |
Name | Role | Address |
---|---|---|
HAMLIN JEFFREY W | Director | 314 E. 3RD, BLOOMINGTON, IN, 47401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-19 | 307 N FEDERAL, LAKE WORTH, FL 33406 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-01 | 7402 S DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-02-01 |
Foreign Profit | 2000-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State