Search icon

JRL REALTY & MANAGEMENT, INC.

Company Details

Entity Name: JRL REALTY & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000162861
FEI/EIN Number 201992676
Address: 8198 S Jog Road, Boynton Beach, FL, 33472, US
Mail Address: 6722 W Sample Road, Coral Springs, FL, 33067, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBLATT JEFF Agent 6722 W Sample Road, Coral Springs, FL, 33067

Director

Name Role Address
Rosenblatt Jeff Director 6722 W Sample Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 8198 S Jog Road, Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2022-02-13 8198 S Jog Road, Boynton Beach, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 6722 W Sample Road, Coral Springs, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790822 TERMINATED 1000000850633 BROWARD 2019-12-02 2029-12-04 $ 362.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000055152 TERMINATED 1000000771372 BROWARD 2018-02-02 2028-02-07 $ 408.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State