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 |
Name | Role | Address |
---|---|---|
KRAMER, JOHN P | President | FOUR STAMFORD PLAZA, 15TH FL., 107 ELM ST., STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
KRAMER, JOHN P | Director | FOUR STAMFORD PLAZA, 15TH FL., 107 ELM ST., STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
LEE, CLARENCE VIII | Vice President | FOUR STAMFORD PLAZA, 15TH FL., 107 ELM ST., STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
SHEA, RICHARD JJR. | Secretary | 100 PEARL STREET, 12TH FLOOR, HARTFORD, CT 06103 |
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 |
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