Search icon

JMJ ENTERPRISES OF LAKELAND, INC.

Company Details

Entity Name: JMJ ENTERPRISES OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1984 (40 years ago)
Date of dissolution: 15 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: M06960
FEI/EIN Number 59-2464714
Address: c/o Bertram Noe, 1814 Stonecrest Ct, LAKELAND, FL 33813
Mail Address: C/O Bertram Noe, 1814 Stonecrest Ct, LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
NOE, NANCY M Agent 1814 STONECREST CT., LAKELAND, FL 33813

President

Name Role Address
NOE, BERTRAM L, Jr. President 1814 STONECREST CT, LAKELAND, FL 33813

Secretary

Name Role Address
NOE, PAUL J Secretary Apt 102, 4515 Brittany Heyworth Way LAKELAND, FL 33813

Vice President

Name Role Address
NOE, PAUL J Vice President Apt 102, 4515 Brittany Heyworth Way LAKELAND, FL 33813

Treasurer

Name Role Address
NOE, BERTRAM L, Jr. Treasurer 1814 STONECREST CT, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 c/o Bertram Noe, 1814 Stonecrest Ct, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2021-02-07 c/o Bertram Noe, 1814 Stonecrest Ct, LAKELAND, FL 33813 No data
AMENDMENT 2017-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-23 NOE, NANCY M No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-23 1814 STONECREST CT., LAKELAND, FL 33813 No data

Documents

Name Date
CORAPVDWN 2021-10-15
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
Amendment 2017-08-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State