Search icon

JACYN BEACON REALTY INC.

Branch

Company Details

Entity Name: JACYN BEACON REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 2000 (24 years ago)
Branch of: JACYN BEACON REALTY INC., NEW YORK (Company Number 887724)
Date of dissolution: 08 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2010 (14 years ago)
Document Number: F00000004888
FEI/EIN Number 133207084
Address: 5309 29TH STREET EAST, ELLENTON, FL, 34222
Mail Address: P.O. BOX 49586, SARASOTA, FL, 34230
ZIP code: 34222
County: Manatee
Place of Formation: NEW YORK

Agent

Name Role Address
KAPLAN MARVIN Agent 5309 29TH STREET EAST, ELLENTON, FL, 34222

President

Name Role Address
KAPLAN MARVIN President P.O. BOX 49586, SARASOTA, FL, 34230

Vice President

Name Role Address
DERUIZ DANE P Vice President PO BOX 2618, SARASOTA, FL, 34230

Secretary

Name Role Address
DERUIZ DANE P Secretary PO BOX 2618, SARASOTA, FL, 34230

Treasurer

Name Role Address
DERUIZ DANE P Treasurer PO BOX 2618, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
MERGER 2010-12-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000125587. MERGER NUMBER 700000109387
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 5309 29TH STREET EAST, ELLENTON, FL 34222 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 5309 29TH STREET EAST, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2005-03-29 5309 29TH STREET EAST, ELLENTON, FL 34222 No data
REGISTERED AGENT NAME CHANGED 2001-04-12 KAPLAN, MARVIN No data

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State