Search icon

JRSK9, INC.

Company Details

Entity Name: JRSK9, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000124566
FEI/EIN Number 261413096
Address: 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787, US
Mail Address: 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SNYDER JEFFREY President 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
SNYDER JEFFREY Secretary 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
SNYDER JEFFREY Treasurer 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787

Director

Name Role Address
SNYDER JEFFREY Director 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077009 JRS CONCEPTS EXPIRED 2015-07-24 2020-12-31 No data 12113 STILL MEADOW DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2017-02-10 15470 MURCOTT BLOSSOM BLVD, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State