Search icon

JOLERA, INC.

Company Details

Entity Name: JOLERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000059749
FEI/EIN Number 421593684
Address: 721 S CONGRESS AVE, W PALM BEACH, FL, 33406
Mail Address: 721 S CONGRESS AVE, W PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ RUTH C Agent 721 S CONGRESS AVE, W PALM BEACH, FL, 33406

Secretary

Name Role Address
HERNANDEZ MICHAEL Secretary 721 S. CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
HERNANDEZ RUTH C Secretary 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406

President

Name Role Address
HERNANDEZ RUTH C President 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406

Director

Name Role Address
HERNANDEZ RUTH C Director 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
HERNANDEZ STEPHANIE Director 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406

Treasurer

Name Role Address
HERNANDEZ STEPHANIE Treasurer 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2009-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-03 HERNANDEZ, RUTH C No data
AMENDMENT 2005-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-25
Amendment 2009-12-03
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-17
Amendment 2005-06-21
ANNUAL REPORT 2005-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State