Search icon

J.J. E-SALES CORP.

Company Details

Entity Name: J.J. E-SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000141101
FEI/EIN Number 651234295
Address: 4265 SW 152 AVE, MIRAMAR, FL, 33027
Mail Address: 4265 SW 152 AVE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEONCIO RENE F Agent 8302 NORTHWEST 103RD STREET, HIALEAH GARDENS, FL, 33016

President

Name Role Address
MAZON JEANETTE L President 4265 S.W. 152AVE, MIRAMAR, FL, 33027

Secretary

Name Role Address
MAZON JEANETTE L Secretary 4265 S.W. 152AVE, MIRAMAR, FL, 33027

Treasurer

Name Role Address
MAZON JEANETTE L Treasurer 4265 S.W. 152AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-01 LEONCIO, RENE F No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 8302 NORTHWEST 103RD STREET, SUITE # 106, HIALEAH GARDENS, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 4265 SW 152 AVE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2007-03-30 4265 SW 152 AVE, MIRAMAR, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000077847 TERMINATED 1000000201510 BROWARD 2011-01-24 2031-02-09 $ 573.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-03-14
Domestic Profit 2004-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State