Search icon

JANK'S INSURANCE CORP.

Company Details

Entity Name: JANK'S INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: G31735
FEI/EIN Number 59-2280849
Address: 128848 W 87TH AVE, MIAMI, FL 33176
Mail Address: 9631 S.W. 142ND COURT, MIAMI, FL 33186
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MASARSKY, HERMAN Agent 9631 S.W. 142ND COURT., MIAMI, FL 33186

President

Name Role Address
MASARSKY, HERMAN President 9631 S.W. 142ND CT., MIAMI, FL

Treasurer

Name Role Address
MASARSKY, HERMAN Treasurer 9631 S.W. 142ND CT., MIAMI, FL

Director

Name Role Address
MASARSKY, HERMAN Director 9631 S.W. 142ND CT., MIAMI, FL
MASARSKY, JEANETTE C. Director 9631 S.W. 142ND CT., MIAMI, FL

Vice President

Name Role Address
MASARSKY, JEANETTE C. Vice President 9631 S.W. 142ND CT., MIAMI, FL

Secretary

Name Role Address
MASARSKY, JEANETTE C. Secretary 9631 S.W. 142ND CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 128848 W 87TH AVE, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 1989-03-02 MASARSKY, HERMAN No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-02 9631 S.W. 142ND COURT., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1988-02-26 128848 W 87TH AVE, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State