Search icon

JR EQUITY CORPORATION.

Company Details

Entity Name: JR EQUITY CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000015360
FEI/EIN Number 202272608
Address: 317 Enterprise street, Ocoee, FL, 34761, US
Mail Address: 9126 Tintori Lane, Windermere, FL, 34786, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CATAPANO JAMES I Agent 9126 Tintori lane, Windermere, FL, 34786

Treasurer

Name Role Address
CATAPANO JAMES I Treasurer 9126 Tintori Lane, Windermere, FL, 34786

Director

Name Role Address
CATAPANO ROSA Director 9126 Tintori Lane, Windermere, FL, 34786
CATAPANO JAMES I Director 9126 Tintori Lane, Windermere, FL, 34786

Vice President

Name Role Address
CATAPANO ROSA Vice President 9126 Tintori Lane, Windermere, FL, 34786

President

Name Role Address
CATAPANO JAMES I President 9126 Tintori Lane, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 317 Enterprise street, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 CATAPANO, JAMES III No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 9126 Tintori lane, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-03-27 317 Enterprise street, Ocoee, FL 34761 No data
CANCEL ADM DISS/REV 2007-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000806227 TERMINATED 1000000360076 ORANGE 2012-10-12 2032-10-31 $ 1,085.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State