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 |
Name | Role | Address |
---|---|---|
GOMEZ OSCAR A | Agent | 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
GOMEZ OSCAR A | President | 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
GOMEZ OSCAR A | Treasurer | 14077 NW 16 DRIVE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
URIBE PATRICIA | Vice President | 1601 N.W. 143 TERRACE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
URIBE PATRICIA | Secretary | 1601 N.W. 143 TERRACE, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
CAICEDO ANDRES | Director | 710 REPUBLIC CT, DEERFIELD BEACH, FL, 33442 |
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 |
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