Search icon

JO-RO GRAPHIC PRINTERS & OFFICE SUPPLIES, INC.

Company Details

Entity Name: JO-RO GRAPHIC PRINTERS & OFFICE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1984 (41 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: H11583
FEI/EIN Number 59-2425866
Address: 7644 LEM TURNER ROAD, JACKSONVILLE, FL 32209
Mail Address: 7644 LEM TURNER ROAD, JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JOSHUA Agent 900 BROWARD RAOD, JACKSONVILLE, FL 32218

Director

Name Role Address
SMITH, JOSHUA Director 900 BROWARD RD. #226, JACKSONVILLE, FL

President

Name Role Address
SMITH, JOSHUA President 900 BROWARD RD. #226, JACKSONVILLE, FL

Secretary

Name Role Address
SMITH, NEVILLE E Secretary 900 BROWARD RD #226, JACKSONVILLE, FL
SMITH, LEONIE E. Secretary 900 BROWARD RD. #226, JACKSONVILLE, FL

Vice President

Name Role Address
SMITH, NEVILLE E Vice President 900 BROWARD RD #226, JACKSONVILLE, FL
SMITH LORRAINE C. Vice President 900 BROWARD RD. #226, JACKSONVILLE, FL

Treasurer

Name Role Address
SMITH, LEONIE E. Treasurer 900 BROWARD RD. #226, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT NAME CHANGED 1990-06-28 SMITH, JOSHUA No data
REGISTERED AGENT ADDRESS CHANGED 1990-06-28 900 BROWARD RAOD, JACKSONVILLE, FL 32218 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State