Entity Name: | JLAND I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Apr 1989 (36 years ago) |
Date of dissolution: | 27 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | K84280 |
FEI/EIN Number | 65-0170832 |
Address: | ANDREW J REYNOLDS, 10262 Heronwood Lane, WEST PALM BEACH, FL 33412 |
Mail Address: | 4411 Los Feliz Avenue, SUITE1202, Los Angeles, CA 90027 |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS, ANDREW JOHN | Agent | ANDREW J REYNOLDS, 10262 HERONWOOD LANE, WEST PALM BEACH, FL 33412 |
Name | Role | Address |
---|---|---|
REYNOLDS, Andrew | President | 10262 Heronwood Lane, West Palm Beach, FL 33412 |
Name | Role | Address |
---|---|---|
REYNOLDS, Andrew | Secretary | 10262 Heronwood Lane, West Palm Beach, FL 33412 |
Name | Role | Address |
---|---|---|
REYNOLDS, Andrew | Director | 10262 Heronwood Lane, West Palm Beach, FL 33412 |
Wasco, Alexandra | Director | 4411 Los Feliz Avenue, SUITE 1202 Los Angeles, CA 90027 |
Name | Role | Address |
---|---|---|
Wasco, Alexandra | Vice President | 4411 Los Feliz Avenue, SUITE 1202 Los Angeles, CA 90027 |
Name | Role | Address |
---|---|---|
Wasco, Alexandra | Treasurer | 4411 Los Feliz Avenue, SUITE 1202 Los Angeles, CA 90027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | ANDREW J REYNOLDS, 10262 Heronwood Lane, WEST PALM BEACH, FL 33412 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | REYNOLDS, ANDREW JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | ANDREW J REYNOLDS, 10262 HERONWOOD LANE, WEST PALM BEACH, FL 33412 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | ANDREW J REYNOLDS, 10262 Heronwood Lane, WEST PALM BEACH, FL 33412 | No data |
REINSTATEMENT | 2003-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000561178 | TERMINATED | 1000000268371 | PALM BEACH | 2012-07-25 | 2032-08-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-27 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-07-19 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State