Search icon

JOWE FAMILY ENTERPRISES INC.

Company Details

Entity Name: JOWE FAMILY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2003 (22 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: P03000085799
FEI/EIN Number 562399473
Address: 7 Cloverleaf Rd, Lake Placid, FL, 33852, US
Mail Address: 7 Cloverleaf Rd, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
ZALAI JOHN P Agent 7 Cloverleaf Rd, Lake Placid, FL, 33852

President

Name Role Address
ZALAI JOHN P President 7 Cloverleaf Rd, Lake Placid, FL, 33852

Secretary

Name Role Address
ZALAI JOHN P Secretary 7 Cloverleaf Rd, Lake Placid, FL, 33852

Vice President

Name Role Address
ZALAI WENDY J Vice President 7 Cloverleaf Rd, Lake Placid, FL, 33852

Treasurer

Name Role Address
ZALAI WENDY J Treasurer 7 Cloverleaf Rd, Lake Placid, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04030700068 THE ZFB GROUP EXPIRED 2004-01-30 2024-12-31 No data 7 CLOVERLEAF ROAD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 7 Cloverleaf Rd, Lake Placid, FL 33852 No data
CHANGE OF MAILING ADDRESS 2019-01-25 7 Cloverleaf Rd, Lake Placid, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 7 Cloverleaf Rd, Lake Placid, FL 33852 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State