JCRK INC. - Florida Company Profile

Entity Name: | JCRK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000000036 |
FEI/EIN Number | 261650890 |
Address: | 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113, US |
Mail Address: | 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLACK JEFF | President | 4915 RATTLESNACK HAMMOCK RD #139, NAPLES, FL, 34113 |
POLLACK CARRIE | Vice President | 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113 |
BRINKMAN BOB | Secretary | 4915 RATTLESNAKE HAMMOCK RD #139, NAPLES, FL, 34113 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Privateer Services Inc | - |
NAME CHANGE AMENDMENT | 2010-06-03 | JCRK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 362 PINEHURST CIRCLE, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State