Search icon

NEW JERSEY DISTRIBUTING CO. II, INC.

Company Details

Entity Name: NEW JERSEY DISTRIBUTING CO. II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K63217
FEI/EIN Number 65-0100850
Address: 8262 N.W. 70TH STREET, MIAMI, FL 33166
Mail Address: P.O. BOX 522400, MIAMI, FL 33152-2400
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL R. RODGERS Agent 2689 N.W. 49TH ST., BOCA RATON, FL 33434

Vice President

Name Role Address
MILLIS, PAUL R. Vice President 2516 N.W. 44TH COURT, BOCA RATON, FL

Secretary

Name Role Address
MILLIS, PAUL R. Secretary 2516 N.W. 44TH COURT, BOCA RATON, FL

Treasurer

Name Role Address
MILLIS, PAUL R. Treasurer 2516 N.W. 44TH COURT, BOCA RATON, FL

Director

Name Role Address
MILLIS, PAUL R. Director 2516 N.W. 44TH COURT, BOCA RATON, FL
RODGERS, PAUL R. Director 2689 N.W. 49TH ST., BOCA RATON, FL

President

Name Role Address
RODGERS, PAUL R. President 2689 N.W. 49TH ST., BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 8262 N.W. 70TH STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1996-02-20 8262 N.W. 70TH STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1991-08-13 PAUL R. RODGERS No data
REGISTERED AGENT ADDRESS CHANGED 1991-08-13 2689 N.W. 49TH ST., BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State