Entity Name: | JR BUDGET APPLIANCES & REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000120983 |
FEI/EIN Number | 562526934 |
Address: | 18 VIA DE CASAS SUR. #202, BOYNTON BEACH, FL, 33426 |
Mail Address: | 18 VIA DE CASAS SUR. #202, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS JIMMY | Agent | 18 VIA DE CASAS SUR. #202, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
ROBERTS JIMMY | Chief Executive Officer | 18 VIA DE CASAS SUR. . #202, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-16 | 18 VIA DE CASAS SUR. #202, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-16 | 18 VIA DE CASAS SUR. #202, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-16 | 18 VIA DE CASAS SUR. #202, BOYNTON BEACH, FL 33426 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000296130 | LAPSED | 1000000261835 | PALM BEACH | 2012-03-28 | 2022-04-25 | $ 1,460.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-07-04 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-03-16 |
Domestic Profit | 2005-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State