Search icon

JRL CONSULTING GROUP, INC.

Company Details

Entity Name: JRL CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: P03000092460
FEI/EIN Number 65-1201680
Address: 1500 WESTON RD #211, WESTON, FL, 33326, US
Mail Address: 1500 WESTON RD #211, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAVOIE JASON Agent 1500 WESTON RD #211, WESTON, FL, 33326

President

Name Role Address
LAVOIE JASON President 4581 WESTON ROAD,, WESTON, FL, 33331

Director

Name Role Address
LAVOIE JASON Director 4581 WESTON ROAD,, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011461 ONE STOP MEDICAL ACTIVE 2022-01-27 2027-12-31 No data 1500 WESTON RD #211, WESTON, FL, 33326
G21000168393 ONE STOP MEDICAL ACTIVE 2021-12-20 2026-12-31 No data 4581 WESTON ROAD, SUITE 236, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1500 WESTON RD #211, WESTON, FL 33326 No data
AMENDMENT 2022-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1500 WESTON RD #211, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2022-01-24 1500 WESTON RD #211, WESTON, FL 33326 No data
AMENDMENT 2022-01-18 No data No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2004-04-29 JRL CONSULTING GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617802 TERMINATED 1000000617297 BROWARD 2014-05-01 2024-05-09 $ 644.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000425893 TERMINATED 1000000460443 BROWARD 2013-01-17 2023-02-13 $ 741.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
Amendment 2022-01-24
Amendment 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State