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 |
Name | Role | Address |
---|---|---|
O'NEIL, JUDY T | Agent | 328 S. TAMIAMI TR, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
O'NEIL, JUDY T | Director | 328 S. TAMIAMI TR., VENICE, FL |
NIXON, DEBORAH L | Director | 14420 TABEBVIA LN, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
NIXON, NORMAN E | Vice President | 14420 TABEBVIA LN, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
NIXON, DEBORAH L | Secretary | 14420 TABEBVIA LN, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
NIXON, DEBORAH L | Treasurer | 14420 TABEBVIA LN, MIAMI LAKES, FL |
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 |
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