Search icon

J & L TRANSDUCERS, INC.

Company Details

Entity Name: J & L TRANSDUCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 22 Oct 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: P04000044394
FEI/EIN Number 20-0848496
Mail Address: 1200 South Pine Island Road, Plantation, FL 33324
Address: 401 EAST LAS OLAS BLVD, STE 130, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
ESKESEN, LAURITZ B President 401 EAST LAS OLAS BLVD, STE 130 FT LAUDERDALE, FL 33301

Director

Name Role Address
ESKESEN, LAURITZ B Director 401 EAST LAS OLAS BLVD, STE 130 FT LAUDERDALE, FL 33301
ESKESEN, ELSEBETH Director 401 EAST LAS OLAS BLVD, STE 130 FT LAUDERDALE, FL 33301

Secretary

Name Role Address
ESKESEN, ELSEBETH Secretary 401 EAST LAS OLAS BLVD, STE 130 FT LAUDERDALE, FL 33301

Treasurer

Name Role Address
ESKESEN, ELSEBETH Treasurer 401 EAST LAS OLAS BLVD, STE 130 FT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-22 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS J&L TRANSDUCERS LLC. CONVERSION NUMBER 100000207591
REGISTERED AGENT NAME CHANGED 2019-04-03 C T Corporation System No data
CHANGE OF MAILING ADDRESS 2019-04-03 401 EAST LAS OLAS BLVD, STE 130, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2018-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 401 EAST LAS OLAS BLVD, STE 130, FT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000034966 TERMINATED 006143211 25417 001574 2009-01-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000270339 TERMINATED 006143211 25417 001574 2009-01-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Conversion 2020-10-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
Amendment 2018-05-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-08

Date of last update: 29 Jan 2025

Sources: Florida Department of State