Search icon

J & L TRANSDUCERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & L TRANSDUCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 22 Oct 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P04000044394
FEI/EIN Number 200848496
Mail Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
Address: 401 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESKESEN LAURITZ B Director 401 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
ESKESEN ELSEBETH Secretary 401 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
ESKESEN ELSEBETH Treasurer 401 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
- Agent -
ESKESEN LAURITZ B President 401 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-22 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS J&L TRANSDUCERS LLC. CONVERSION NUMBER 100000207591
REGISTERED AGENT NAME CHANGED 2019-04-03 C T Corporation System -
CHANGE OF MAILING ADDRESS 2019-04-03 401 EAST LAS OLAS BLVD, STE 130, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2018-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 401 EAST LAS OLAS BLVD, STE 130, FT LAUDERDALE, FL 33301 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State