Search icon

JR DISTRIBUTION CONCEPTS, INC.

Company Details

Entity Name: JR DISTRIBUTION CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000118587
FEI/EIN Number 593762287
Address: 12419 Wilcox Court, Orlando, FL, 32828, US
Mail Address: PO BOX 781881, Orlando, FL, 32878-1881, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NICEWONGER RALPH E Agent 12419 Wilcox Court, Orlando, FL, 32828

President

Name Role Address
NICEWONGER RALPH E President 12419 Wilcox Court, Orlando, FL, 32828

Vice President

Name Role Address
NICEWONGER JUDITH A Vice President 12419 Wilcox Court, Orlando, FL, 32828

Secretary

Name Role Address
RODSTOL REBECCA L Secretary 9861 Moss Rose Way, Orlando, FL, 32832

Treasurer

Name Role Address
BOUCHARD ELIZABETH A Treasurer 23 PINE GROVE AVENUE, GOFFSTOWN, NH, 03045

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016156 PUBLICATION DISTRIBUTION SERVICES EXPIRED 2011-02-11 2016-12-31 No data P.O. BOX 550723, JACKSONVILLE, FL, 32255--072

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 12419 Wilcox Court, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2015-03-03 12419 Wilcox Court, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 12419 Wilcox Court, Orlando, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State