Search icon

JOGLEN HOLDING CO., INC.

Company Details

Entity Name: JOGLEN HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P04000083553
FEI/EIN Number 542157320
Address: 9030 W Fort Island Trail Suite 11B, CRYSTAL RIVER, FL, 34429, US
Mail Address: 9030 W Fort Island Trail Suite 11B, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ABBOTT GLEN C Agent 9030 W. Fort Island Trail Suite 11B, Crystal River, FL, 34429

President

Name Role Address
Abbott Glen C President 9030 W. Fort Island Trail Suite 11B, Crystal River, FL, 34429

Director

Name Role Address
Abbott Glen C Director 9030 W. Fort Island Trail Suite 11B, Crystal River, FL, 34429
Abbott Jo C Director 9030 W. Fort Island Trail Suite 11B, Crystal River, FL, 34429

Treasurer

Name Role Address
Abbott Jo C Treasurer 9030 W. Fort Island Trail Suite 11B, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9030 W Fort Island Trail Suite 11B, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2021-04-28 9030 W Fort Island Trail Suite 11B, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 9030 W. Fort Island Trail Suite 11B, Crystal River, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2017-02-01 ABBOTT, GLEN C No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State