Search icon

JALIS CONSTRUCTION, INC.

Company Details

Entity Name: JALIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K92366
FEI/EIN Number 65-0134718
Address: 2901 South Ocean Drive, 227, 227, Hallandale Beach, FL 33009
Mail Address: 2901 South Ocean Drive, 227, 227, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RINDLER, RONALD P Agent 3600 n.e. 170th street, D103, NORTH MIAMI BEACH, FL 33160

President

Name Role Address
RINDLER, RONALD P President 3600 n.e. 170th street, D103 NORTH MIAMI BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-28 2901 South Ocean Drive, 227, 227, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2901 South Ocean Drive, 227, 227, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 3600 n.e. 170th street, D103, NORTH MIAMI BEACH, FL 33160 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-22 RINDLER, RONALD P No data
REINSTATEMENT 2015-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2007-04-17 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State