Search icon

JI-JU, INC.

Company Details

Entity Name: JI-JU, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1981 (43 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F46625
FEI/EIN Number 59-2144142
Address: 328 S. TAMIAMI TR., VENICE, FL 34285
Mail Address: 328 S. TAMIAMI TR., VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEIL, JUDY T Agent 328 S. TAMIAMI TR, VENICE, FL 34285

Director

Name Role Address
O'NEIL, JUDY T Director 328 S. TAMIAMI TR., VENICE, FL
NIXON, DEBORAH L Director 14420 TABEBVIA LN, MIAMI LAKES, FL

Vice President

Name Role Address
NIXON, NORMAN E Vice President 14420 TABEBVIA LN, MIAMI LAKES, FL

Secretary

Name Role Address
NIXON, DEBORAH L Secretary 14420 TABEBVIA LN, MIAMI LAKES, FL

Treasurer

Name Role Address
NIXON, DEBORAH L Treasurer 14420 TABEBVIA LN, MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1996-03-18 O'NEIL, JUDY T No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 328 S. TAMIAMI TR, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-22 328 S. TAMIAMI TR., VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 1988-02-22 328 S. TAMIAMI TR., VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State