Search icon

J.R. FIFTEEN, INC.

Company Details

Entity Name: J.R. FIFTEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2004 (21 years ago)
Date of dissolution: 09 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: P04000081176
FEI/EIN Number 201186030
Address: 6769 MAIN STREET, M201, MIAMI LAKES, FL, 33014
Mail Address: 8888 SW 136 STREET, SUITE # 487, MIAMI, FL, 33176
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TURK HAROLD J Agent 8888 SW 136 STREET, MIAMI, FL, 33176

President

Name Role Address
ELDRIDGE KENNETH President 8888 SW 136 STREET SUITE # 487, MIAMI, FL, 33176

Vice President

Name Role Address
ELDRIDGE DIANA Vice President 8888 SW 136 STREET SUITE # 487, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110759 JOHNNY ROCKETS EXPIRED 2010-12-06 2015-12-31 No data 8888 SW 136TH STREET, SUITE 487, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000063889. CONVERSION NUMBER 300000122583
CHANGE OF MAILING ADDRESS 2010-02-16 6769 MAIN STREET, M201, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 8888 SW 136 STREET, SUITE # 487, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 6769 MAIN STREET, M201, MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-03-22
Domestic Profit 2004-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State