Search icon

JLCK GROUP, INC.

Company Details

Entity Name: JLCK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 06 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P02000122843
FEI/EIN Number 542083143
Address: 5230 Land O Lakes Blvd, LAND O' LAKES, FL, 34639, US
Mail Address: 5230 Land O Lakes Blvd, LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GORSLINE GARY Agent 5230 Land O Lakes Blvd, LAND O' LAKES, FL, 34639

President

Name Role Address
GORSLINE GARY President 5230 Land O Lakes Blvd, LAND O' LAKES, FL, 34639

Vice President

Name Role Address
GORSLINE MARY LYNN Vice President 5230 Land O Lakes Blvd, LAND O' LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112592 COPPERSTONE EXECUTIVE SUITES EXPIRED 2016-10-17 2021-12-31 No data 3632 LAND O'LAKES BLVD STE 105, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 5230 Land O Lakes Blvd, #1921, LAND O' LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2019-05-08 5230 Land O Lakes Blvd, #1921, LAND O' LAKES, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 5230 Land O Lakes Blvd, #1921, LAND O' LAKES, FL 34639 No data

Documents

Name Date
Voluntary Dissolution 2019-12-06
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State