Search icon

JORFIDIA, INC.

Company Details

Entity Name: JORFIDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2005 (20 years ago)
Date of dissolution: 03 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: P05000075813
FEI/EIN Number 203016949
Address: 14944 WILLWOOD LILY CT, ORLANDO, FL, 32824
Mail Address: 14944 WILLWOOD LILY CT, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ MARIA O Agent 14944 WILLWOOD LILY CT, ORLANDO, FL, 32824

Vice President

Name Role Address
GONZALEZ JORGE I Vice President 14944 WILD WOOD LILY COURT, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033822 LA GOTA FRIA EXPIRED 2011-04-05 2016-12-31 No data 14944 WILD WOOD LILY CT, ORLANDO, FL, 32834

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001038861 ACTIVE 1000000411569 OSCEOLA 2012-12-04 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000533237 LAPSED 09-137-D4 LEON 2011-06-14 2016-08-17 $4,854.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2012-01-03
Off/Dir Resignation 2011-12-19
Reg. Agent Resignation 2011-12-19
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-11
Domestic Profit 2005-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State