Entity Name: | J. J. GROUP ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jul 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000072588 |
FEI/EIN Number | 651124666 |
Address: | 885 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
Mail Address: | 885 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTADA JOAQUIN | Agent | 885 VANDERBILT BEACH RD., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CORTADA JOAQUIN | Director | 9481 SW 109TH TERR., MIAMI, FL, 33176 |
KERNS JOHN | Director | 885 VANDERBILT BEACH RD., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ROGERS MYONG | Vice President | 885 VANDERBILT BEACH RD., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-15 | 885 VANDERBILT BEACH RD., NAPLES, FL 34108 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000110016 | LAPSED | 05-2017-CA | COLLIER COUNTY CIRCUIT COURT | 2008-03-14 | 2013-04-04 | $64,685.99 | REWARDS NETWORK SERVICES, INC. A DELAWARE CORPORATION, 11900 BISCAYNE BLVD., SUITE #460, NORTH MIAMI, FL 33181 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-05-15 |
Domestic Profit | 2001-07-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State