Search icon

JEFFERSON PUBLISHING, INC.

Company Details

Entity Name: JEFFERSON PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000063468
FEI/EIN Number 651124360
Address: 8362 PINES BLVD, STE 120, PEMBROKE PINES, FL, 33024
Mail Address: 8362 PINES BLVD, STE 120, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN BRENDA Agent 8362 PINES BLVD, PEMBROKE PINES, FL, 33024

President

Name Role Address
LINCOLN TRISH President 8362 PINES BLVD, PEMBROOKE PINES, FL, 33024

Director

Name Role Address
LINCOLN TRISH Director 8362 PINES BLVD, PEMBROOKE PINES, FL, 33024
THOMAS ESTER Director 8362 PINES BVDL, PEMBROOKE PINES, FL, 33024

Secretary

Name Role Address
THOMAS ESTER Secretary 8362 PINES BVDL, PEMBROOKE PINES, FL, 33024

Treasurer

Name Role Address
THOMAS ESTER Treasurer 8362 PINES BVDL, PEMBROOKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 8362 PINES BLVD, STE 120, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2002-04-29 8362 PINES BLVD, STE 120, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 BROWN, BRENDA No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 8362 PINES BLVD, STE 120, PEMBROKE PINES, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-06-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State