Search icon

JJ PABLO, INC.

Company Details

Entity Name: JJ PABLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: P06000131032
FEI/EIN Number 205719855
Address: 38906 NORTH AVENUE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38906 NORTH AVENUE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MATA LESLIE M Agent 38906 NORTH AVE, ZEPHYRHILLS, FL, 33542

Vice President

Name Role Address
MATA EDELIO Vice President 38906 NORTH AVENUE, ZEPHYRHILLS, FL, 33542

Secretary

Name Role Address
MATA MARILENE Secretary 38906 NORTH AVENUE, ZEPHYRHILLS, FL, 33542

President

Name Role Address
MATA LESLIE M President 38906 NORTH AVE., ZEPHYRHILLS, FL, 33542

Treasurer

Name Role Address
Mata Leslie Treasurer 38906 NORTH AVENUE, ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008492 AZALEAS ALF EXPIRED 2013-01-24 2018-12-31 No data 38906 NORTH AVENUE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-18 MATA, LESLIE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 38906 NORTH AVE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2008-04-29 38906 NORTH AVENUE, ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2007-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State