Search icon

JIK CITATION WAY GP, INC.

Company Details

Entity Name: JIK CITATION WAY GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2004 (20 years ago)
Date of dissolution: 28 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: P04000120484
FEI/EIN Number 201555378
Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016-5897
Mail Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016-5897
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
KISLAK JAY I Director 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 330165897
BARTELMO THOMAS Director 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 330165897

Vice President

Name Role Address
KISLAK JAY I Vice President 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 330165897
COMPLO CHRISTY Vice President 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
LUBOW CHERYL Vice President 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016
BRAUN STEPHEN Vice President 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016

President

Name Role Address
BARTELMO THOMAS President 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 330165897

Treasurer

Name Role Address
BARTELMO THOMAS Treasurer 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 330165897

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-08-01 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 No data
VOLUNTARY DISSOLUTION 2011-10-28 No data No data

Documents

Name Date
Reg. Agent Change 2013-08-01
Voluntary Dissolution 2011-10-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State