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 |
Name | Role | Address |
---|---|---|
ROSENBLATT JEFF | Agent | 6722 W Sample Road, Coral Springs, FL, 33067 |
Name | Role | Address |
---|---|---|
Rosenblatt Jeff | Director | 6722 W Sample Road, Coral Springs, FL, 33067 |
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 |
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 |
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