Search icon

IJ REMODELING INC

Company Details

Entity Name: IJ REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2006 (18 years ago)
Date of dissolution: 27 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: P06000114665
FEI/EIN Number 205498149
Address: 3186 ANTICA ST, FORT MYERS, FL, 33905, US
Mail Address: 3186 ANTICA ST, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LEE MI Y Agent 3186 ANTICA ST, FORT MYERS, FL, 33905

President

Name Role Address
LEE MI Y President 3186 ANTICA ST, FORT MYERS, FL, 33905

Secretary

Name Role Address
LEE MI Y Secretary 3186 ANTICA ST, FORT MYERS, FL, 33905

Director

Name Role Address
LEE MI Y Director 3186 ANTICA ST, FORT MYERS, FL, 33905
LEE YONG J Director 3186 ANTICA ST, FORT MYERS, FL, 33905
Lee Irene Director 3186 ANTICA ST, FORT MYERS, FL, 33905

Vice President

Name Role Address
LEE YONG J Vice President 3186 ANTICA ST, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 3186 ANTICA ST, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2011-04-08 3186 ANTICA ST, FORT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 3186 ANTICA ST, FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2008-12-18 LEE, MI Y No data

Documents

Name Date
Voluntary Dissolution 2015-03-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-12-18
ANNUAL REPORT 2008-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State