Search icon

JIK COVE, INC.

Company Details

Entity Name: JIK COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2000 (25 years ago)
Date of dissolution: 26 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2007 (18 years ago)
Document Number: P00000000914
FEI/EIN Number 650972880
Address: 7900 MIAMI LAKES DRIVE W, MIAMI LAKES, FL, 33016
Mail Address: 7900 MIAMI LAKES DRIVE W, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ CHRISTY Agent 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016

Director

Name Role Address
KISLAK JAY I Director 7900 MIAMI LAKES DRIVE WEST, MIAMI, FL, 33016
BARTELMO THOMAS Director 7900 MIAMI LAKES DRIVE W, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
LUBOW CHERYL Vice President 7900 MIAMI LAKES DRIVE W, MIAMI LAKES, FL, 33016
RODRIGUEZ CHRISTY Vice President 7900 MIAMI LAKES DR W, MIAMI LAKES, FL, 33016
BRAUN STEPHEN Vice President 7900 MIAMI LAKES DRIVE WEST, HIALEAH, FL, 33016

President

Name Role Address
BARTELMO THOMAS President 7900 MIAMI LAKES DRIVE W, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
BARTELMO THOMAS Treasurer 7900 MIAMI LAKES DRIVE W, MIAMI LAKES, FL, 33016

Chairman

Name Role Address
KISLAK JAY I Chairman 7900 MIAMI LAKES DRIVE WEST, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-26 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-04 RODRIGUEZ, CHRISTY No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016 No data

Documents

Name Date
Voluntary Dissolution 2007-07-26
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-06
Domestic Profit 2000-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State