Search icon

JERSEY FLORIDA CORP.

Branch

Company Details

Entity Name: JERSEY FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1999 (25 years ago)
Branch of: JERSEY FLORIDA CORP., CONNECTICUT (Company Number 0638245)
Date of dissolution: 30 Nov 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Nov 2006 (18 years ago)
Document Number: F99000006658
FEI/EIN Number 06-1566234
Address: C/O ICON INTERNATIONAL, INC., FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT 06902
Mail Address: C/O ICON INTERNATIONAL, INC., FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT 06902
Place of Formation: CONNECTICUT

President

Name Role Address
KRAMER, JOHN P President FOUR STAMFORD PLAZA, 15TH FL., 107 ELM ST., STAMFORD, CT 06902

Director

Name Role Address
KRAMER, JOHN P Director FOUR STAMFORD PLAZA, 15TH FL., 107 ELM ST., STAMFORD, CT 06902

Vice President

Name Role Address
LEE, CLARENCE VIII Vice President FOUR STAMFORD PLAZA, 15TH FL., 107 ELM ST., STAMFORD, CT 06902

Secretary

Name Role Address
SHEA, RICHARD JJR. Secretary 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT 06103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-11-30 No data No data
REINSTATEMENT 2003-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Withdrawal 2006-11-30
ANNUAL REPORT 2004-03-12
REINSTATEMENT 2003-11-04
REINSTATEMENT 2002-12-03
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-08-14
Foreign Profit 1999-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State