Search icon

JAYCORE INDUSTRIES, INC.

Company Details

Entity Name: JAYCORE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2000 (25 years ago)
Date of dissolution: 22 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P00000073745
FEI/EIN Number 651039986
Address: 10755 NW 17th Street, Coral Springs, FL, 33071, US
Mail Address: 10755 NW 17th Street, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM LOVINS Agent 10755 NW 17th Street, Coral Springs, FL, 33071

President

Name Role Address
LOVINS WILLIAM A President 10755 NW 17th Street, Coral Springs, FL, 33071

Secretary

Name Role Address
LOVINS WILLIAM A Secretary 10755 NW 17th Street, Coral Springs, FL, 33071

Treasurer

Name Role Address
LOVINS WILLIAM A Treasurer 10755 NW 17th Street, Coral Springs, FL, 33071

Director

Name Role Address
LOVINS WILLIAM A Director 10755 NW 17th Street, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 10755 NW 17th Street, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2016-03-08 10755 NW 17th Street, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 10755 NW 17th Street, Coral Springs, FL 33071 No data
NAME CHANGE AMENDMENT 2015-03-06 JAYCORE INDUSTRIES, INC. No data
REGISTERED AGENT NAME CHANGED 2010-06-17 WILLIAM LOVINS No data

Documents

Name Date
Voluntary Dissolution 2016-06-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10
Name Change 2015-03-06
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State