Search icon

JOE MEL ENTERPRISES, INC.

Company Details

Entity Name: JOE MEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: P02000013374
FEI/EIN Number 753072830
Address: 9299 SHERIDAN STREET, COOPER CITY, FL, 33024
Mail Address: 9299 SHERIDAN STREET, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RZEPKO JOEL M Agent 9299 SHERIDAN STREET, COOPER CITY, FL, 33024

Vice President

Name Role Address
RZEPKO MELISSA Vice President 9299 SHERIDAN ST., COOPER CITY, FL, 33024

President

Name Role Address
RZEPKO JOEL President 9299 SHERIDAN ST., COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030165 J M R JEWELERS ACTIVE 2019-03-05 2029-12-31 No data 9299 SHERIDAN STREET, COOPER CITY, FL, 33024
G10000006918 J M R JEWELERS EXPIRED 2010-01-22 2015-12-31 No data 9299 SHERIDAN STREET, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 RZEPKO, JOEL M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 9299 SHERIDAN STREET, COOPER CITY, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-02 9299 SHERIDAN STREET, COOPER CITY, FL 33024 No data
CHANGE OF MAILING ADDRESS 2003-09-02 9299 SHERIDAN STREET, COOPER CITY, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State