Entity Name: | JERICHO IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jan 1988 (37 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | M64961 |
FEI/EIN Number | 65-0026227 |
Address: | 3205 PORTO FINO II, SUITE M-1, COCONUT CREEK, FL 33066 |
Mail Address: | 3205 PORTO FINO II, SUITE M-1, COCONUT CREEK, FL 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, JOSEPH E. | Agent | 3205 PORTOFINO II, COCONUT CREEK, FL 33066 |
Name | Role | Address |
---|---|---|
COHEN, JOSEPH E. | Director | 3205 PORTO FINO II, #M-1, COCONUT CREEK, FL |
COHEN, DEBORAH F | Director | 3205 PORTOFINO II M-1, COCONUT CREEK, FL |
Name | Role | Address |
---|---|---|
COHEN, JOSEPH E. | President | 3205 PORTO FINO II, #M-1, COCONUT CREEK, FL |
Name | Role | Address |
---|---|---|
COHEN, JOSEPH E. | Treasurer | 3205 PORTO FINO II, #M-1, COCONUT CREEK, FL |
Name | Role | Address |
---|---|---|
COHEN, DEBORAH F | Secretary | 3205 PORTOFINO II M-1, COCONUT CREEK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-10 | COHEN, JOSEPH E. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-10 | 3205 PORTOFINO II, COCONUT CREEK, FL 33066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State