Search icon

J5 ENTERPRISES-A1 CORPORATION

Company Details

Entity Name: J5 ENTERPRISES-A1 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000146245
FEI/EIN Number 203827902
Address: 1915 WoodHaven Circle, Rockledge, FL, 32955, US
Mail Address: 1915 WoodHaven Circle, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE KENDALL T. Agent 1290 FEDERAL HIGHWAY, ROCKLEDGE, FL, 32955

Director

Name Role Address
JACKSON RICHARD W. S Director 1915 WoodHaven Circle, Rockledge, FL, 32955
JACKSON GLENDA M. Director 1915 WoodHaven Circle, Rockledge, FL, 32955

President

Name Role Address
JACKSON RICHARD W. S President 1915 WoodHaven Circle, Rockledge, FL, 32955

Vice President

Name Role Address
JACKSON GLENDA M. Vice President 1915 WoodHaven Circle, Rockledge, FL, 32955

Secretary

Name Role Address
JACKSON GLENDA M. Secretary 1915 WoodHaven Circle, Rockledge, FL, 32955

Treasurer

Name Role Address
JACKSON GLENDA M. Treasurer 1915 WoodHaven Circle, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1915 WoodHaven Circle, 106, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2013-04-25 1915 WoodHaven Circle, 106, Rockledge, FL 32955 No data
CANCEL ADM DISS/REV 2007-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-20
REINSTATEMENT 2007-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State