Search icon

JA INSURORS, INC.

Company Details

Entity Name: JA INSURORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000077039
FEI/EIN Number 263241206
Address: 3710 14 ST WEST, BRADENTON, FL, 34205
Mail Address: 3710 14 ST WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JOSE S Agent 3710 14 ST WEST, BRADENTON, FL, 34205

President

Name Role Address
ABARCA JOSE E President 7102 9TH AVE. W., BRADENTON, FL, 34209

Director

Name Role Address
ABARCA JOSE E Director 7102 9TH AVE. W., BRADENTON, FL, 34209
MORA-ABARCA RAQUEL Director 7102 9TH AVE. W., BRADENTON, FL, 34209

Vice President

Name Role Address
ABARCA JOSE E Vice President 7102 9TH AVE. W., BRADENTON, FL, 34209

Secretary

Name Role Address
MORA-ABARCA RAQUEL Secretary 7102 9TH AVE. W., BRADENTON, FL, 34209

Treasurer

Name Role Address
MORA-ABARCA RAQUEL Treasurer 7102 9TH AVE. W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 3710 14 ST WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2009-02-16 3710 14 ST WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 3710 14 ST WEST, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2009-01-23
Domestic Profit 2008-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State