Entity Name: | JMJ ACQUISITIONS I INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000052107 |
Address: | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
Mail Address: | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
GOMES JOSEPH A | President | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
GOMES JOSEPH A | Director | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
GOMES JOSEPH L | Director | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
GOMES MARIA L | Director | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
GOMES JOSEPH L | Vice President | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
GOMES MARIA L | Secretary | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
GOMES MARIA L | Treasurer | 620 ERIN WAY, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09077900049 | DAKOTA JOE'S CYBER CENTER | EXPIRED | 2009-03-18 | 2014-12-31 | No data | 1983 W. PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2008-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State