Search icon

JACO RESTORATIONS, INC.

Company Details

Entity Name: JACO RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2002 (23 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: P02000049804
FEI/EIN Number 020598024
Address: 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
Mail Address: 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ OSCAR A Agent 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028

President

Name Role Address
GOMEZ OSCAR A President 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
GOMEZ OSCAR A Treasurer 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
URIBE PATRICIA Vice President 1601 N.W. 143 TERRACE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
URIBE PATRICIA Secretary 1601 N.W. 143 TERRACE, PEMBROKE PINES, FL, 33028

Director

Name Role Address
CAICEDO ANDRES Director 710 REPUBLIC CT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-12 14077 NW 16 DRIVE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2004-05-12 14077 NW 16 DRIVE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-12 14077 NW 16 DRIVE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2003-04-07 GOMEZ, OSCAR A No data

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State