Entity Name: | JACRE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000123184 |
FEI/EIN Number | 020713075 |
Address: | 2510 46TH ST CT EAST, BRADENTON, FL, 34208 |
Mail Address: | 2510 46TH ST CT EAST, BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREEL JEANETTE M | Agent | 2510 46TH ST CT E, BRADENTON, FL, 34221 |
Name | Role | Address |
---|---|---|
CREEL JEANETTE M | Director | 811- 15TH AVE, W, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 2510 46TH ST CT EAST, BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 2510 46TH ST CT EAST, BRADENTON, FL 34208 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-14 | 2510 46TH ST CT E, BRADENTON, FL 34221 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-04-24 |
Reg. Agent Change | 2006-01-14 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-14 |
Domestic Profit | 2003-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State