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 |
Name | Role | Address |
---|---|---|
LAVOIE JASON | Agent | 1500 WESTON RD #211, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
LAVOIE JASON | President | 4581 WESTON ROAD,, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
LAVOIE JASON | Director | 4581 WESTON ROAD,, WESTON, FL, 33331 |
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 |
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 |
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 |
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