Search icon

JAHCO, INC.

Company Details

Entity Name: JAHCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2003 (22 years ago)
Date of dissolution: 07 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: P03000073172
FEI/EIN Number 542116230
Address: 15405 Palmetto Lake Dr., MIAMI, FL, 33157, US
Mail Address: 15405 Palmetto Lake Dr., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COOKE HOPE Agent 15405 Palmetto Lake Dr., MIAMI, FL, 33157

Director

Name Role Address
COOKE HOPE A Director 15405 Palmetto Lake Dr., MIAMI, FL, 33157
COOK FITZ C Director 15405 Palmetto Lake Dr., MIAMI, FL, 33157

President

Name Role Address
COOKE HOPE A President 15405 Palmetto Lake Dr., MIAMI, FL, 33157

Secretary

Name Role Address
COOKE HOPE A Secretary 15405 Palmetto Lake Dr., MIAMI, FL, 33157
COOKE RUPERT C Secretary 15405 Palmetto Lake Dr., MIAMI, FL, 33157

Treasurer

Name Role Address
COOKE HOPE A Treasurer 15405 Palmetto Lake Dr., MIAMI, FL, 33157

Vice President

Name Role Address
COOK FITZ C Vice President 15405 Palmetto Lake Dr., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 15405 Palmetto Lake Dr., MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2013-04-24 15405 Palmetto Lake Dr., MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 15405 Palmetto Lake Dr., MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2005-04-06 COOKE, HOPE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State