Entity Name: | J&E TORRES IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | P08000079579 |
FEI/EIN Number | 263196531 |
Address: | 1415 BRAASCHVILLE RD., JACKSONVILLE, FL, 32259 |
Mail Address: | 1415 BRAASCHVILLE RD., JACKSONVILLE, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LOPEZ JOSE D | Agent | 1415 BRAASCHVILLE RD., JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
TORRES LOPEZ JOSE D | President | 1415 BRAASCHVILLE RD., JACKSONVILLE, FL, 32259 |
Name | Role | Address |
---|---|---|
TORRES ESMERALDA | Vice President | 1415 BRAASCHVILLE RD., JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | TORRES LOPEZ, JOSE D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State