Search icon

JIG ONE, CORP.

Company Details

Entity Name: JIG ONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 2004 (21 years ago)
Date of dissolution: 16 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: P04000090749
FEI/EIN Number 20-2252139
Mail Address: 5100 NORTH HILLS DRIVE, HOLLYWOOD, FL 33021
Address: 516 NORTH 60TH AVENUE, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ, ANDREW MESQ Agent 1701 W HILLSBORO BLVD, SUITE 308, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
PATEL, RAJESH S Vice President 5100 NORTH HILLS DR, HOLLYWOOD, FL 33021

President

Name Role Address
PATEL, RAJESH S President 5100 NORTH HILLS DR, HOLLYWOOD, FL 33021

Secretary

Name Role Address
PATEL, RAJESH S Secretary 5100 NORTH HILLS DR, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
PATEL, RAJESH S Treasurer 5100 NORTH HILLS DR, HOLLYWOOD, FL 33021

Director

Name Role Address
PATEL, RAJESH S Director 5100 NORTH HILLS DR, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000070764. CONVERSION NUMBER 900000114489
CANCEL ADM DISS/REV 2008-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 516 NORTH 60TH AVENUE, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2008-04-11 516 NORTH 60TH AVENUE, HOLLYWOOD, FL 33021 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2005-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-09
REINSTATEMENT 2008-04-11
ANNUAL REPORT 2006-04-24
Amendment 2005-03-07
ANNUAL REPORT 2005-01-31
Domestic Profit 2004-06-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State