Search icon

JAC FLOORS, INC.

Company Details

Entity Name: JAC FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000136338
FEI/EIN Number 200380043
Address: 360 NW BROADVIEW ST, PORT SAINT LUCIE, FL, 34983
Mail Address: 360 NW BROADVIEW ST, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ MARINA B Agent 360 NW BROADVIEW ST, PORT ST LUCIE, FL, 34983

Director

Name Role Address
VASQUEZ JAVIER Director 360 NW BROADVIEW ST, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
GUTIERREZ JOSE Vice President 360 BROADVIEW ST., PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 360 NW BROADVIEW ST, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2006-03-09 360 NW BROADVIEW ST, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2006-03-09 VASQUEZ, MARINA B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000365103 ACTIVE 1000000161756 ST LUCIE 2010-02-18 2030-02-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-29
Amendment 2007-01-18
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-26
Domestic Profit 2003-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State