Search icon

JSCR2020, INC.

Company Details

Entity Name: JSCR2020, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000056741
FEI/EIN Number 593652048
Address: 10672 Bloomingdale Avenue, Suite 102, Riverview, FL, 33578, US
Mail Address: 10672 Bloomingdale Avenue, Suite 102, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN JOSEPH P Agent 15014 EAGLE PARK PLACE, LITHIA, FL, 33547

President

Name Role Address
SULLIVAN JOSEPH P President 15014 EAGLE PARK PLACE, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021448 SULLIVAN EXPIRED 2018-02-22 2023-12-31 No data 1105 NIKKI VIEW DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2020-10-01 JSCR2020, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 10672 Bloomingdale Avenue, Suite 102, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2020-01-14 10672 Bloomingdale Avenue, Suite 102, Riverview, FL 33578 No data
AMENDMENT 2018-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 15014 EAGLE PARK PLACE, LITHIA, FL 33547 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000995768 TERMINATED 1000000190457 HILLSBOROU 2010-10-12 2020-10-20 $ 1,537.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Name Change 2020-10-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
Amendment 2018-02-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State