Search icon

J C ROLLING DOORS, CORP.

Company Details

Entity Name: J C ROLLING DOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000059235
FEI/EIN Number 651017551
Address: 9415 FONTAINEBLEAU BLVD., 113, MIAMI, FL, 33172
Mail Address: 9415 FONTAINEBLEAU BLVD., 113, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA JOEL Agent 9415 FONTAINEBLEAU BLVD., MIAMI, FL, 33172

President

Name Role Address
ESPINOSA JOEL President 9415 FONTAINEBLEAU BLVD. # 113, MIAMI, FL, 33172

Secretary

Name Role Address
ESPINOSA JOEL Secretary 9415 FONTAINEBLEAU BLVD. # 113, MIAMI, FL, 33172

Treasurer

Name Role Address
ESPINOSA JOEL Treasurer 9415 FONTAINEBLEAU BLVD. # 113, MIAMI, FL, 33172

Director

Name Role Address
ESPINOSA JOEL Director 9415 FONTAINEBLEAU BLVD. # 113, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 9415 FONTAINEBLEAU BLVD., 113, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2008-02-21 9415 FONTAINEBLEAU BLVD., 113, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 9415 FONTAINEBLEAU BLVD., 113, MIAMI, FL 33172 No data
NAME CHANGE AMENDMENT 2000-09-21 J C ROLLING DOORS, CORP. No data

Documents

Name Date
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-12
Name Change 2000-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State