Search icon

JO-KO, INC,

Company Details

Entity Name: JO-KO, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2002 (22 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: P02000104017
FEI/EIN Number 710917844
Address: 1909 HARRISON STREET, SUITE 110, HOLLYWOOD, FL, 33020
Mail Address: 1909 HARRISON STREET, SUITE 110, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEUSTEIN CHARLES L Agent 960 ARTHUR GODFREY ROAD, MAIMI BEACH, FL, 33140

President

Name Role Address
KOLESKY HERBERT President 1909 HARRISON STREET, #109, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
KOLESKY HERBERT Treasurer 1909 HARRISON STREET, #109, HOLLYWOOD, FL, 33020

Director

Name Role Address
KOLESKY HERBERT Director 1909 HARRISON STREET, #109, HOLLYWOOD, FL, 33020
KOLESKY JOANNE Director 1909 HARRISON STREET, #109, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
KOLESKY JOANNE Vice President 1909 HARRISON STREET, #109, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
KOLESKY JOANNE Secretary 1909 HARRISON STREET, #109, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 1909 HARRISON STREET, SUITE 110, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2003-06-13 NEUSTEIN, CHARLES LESQ No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-13 960 ARTHUR GODFREY ROAD, SUITE 401, MAIMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-06-13
Domestic Profit 2002-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State