Search icon

UNCLE JOSH MUSEUM, INC.

Company Details

Entity Name: UNCLE JOSH MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: N01000007388
FEI/EIN Number NOT APPLICABLE
Address: 4700 SOUTHWEST 75 AVENUE, MIAMI, FL, 33155
Mail Address: 4700 SOUTHWEST 75 AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS RAYMOND Agent 4700 SW 75 AVE, MIAMI, FL, 33155

Director

Name Role Address
THE BIG JON AND SPARKIE MUSEUM, INC. Director No data
BRADLEY WILLIAM E Director 4700 SOUTHWEST 75 AVENUE, MIAMI, FL, 33155

President

Name Role Address
MEYERS JOHNNA R President 4700 SOUTHWEST 75 AVENUE, MIAMI, FL, 33155

Secretary

Name Role Address
MEYERS JOHNNA R Secretary 4700 SOUTHWEST 75 AVENUE, MIAMI, FL, 33155

Treasurer

Name Role Address
MEYERS JOHNNA R Treasurer 4700 SOUTHWEST 75 AVENUE, MIAMI, FL, 33155

Vice President

Name Role Address
Meyers Peter E Vice President 2445 Empire Ave, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-14 MEYERS, RAYMOND No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 4700 SW 75 AVE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State