Entity Name: | JOHN'S A.C.R., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jul 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000069096 |
FEI/EIN Number | 02-0587744 |
Address: | 6141 ARTHUR AVE, NEW PORT RICHEY, FL 34653 |
Mail Address: | 6141 ARTHUR AVE, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROW, LARRY | Agent | 1247 PINELLAS AVE, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
CONZOLE, LORRAINE | Secretary | 6147 ARTHUR AVE, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
CONZOLE, LORRAINE | Treasurer | 6147 ARTHUR AVE, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
MAY, LISALYN | President | 6147 ARTHUR AVE, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
MAY, LISALYN | Chief Executive Officer | 6147 ARTHUR AVE, NEW PORT RICHEY, FL 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 6141 ARTHUR AVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 6141 ARTHUR AVE, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-20 |
Domestic Profit | 2001-07-11 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State