Search icon

JRH & ESA JOINT VENTURE, INC.

Company Details

Entity Name: JRH & ESA JOINT VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 2008 (16 years ago)
Date of dissolution: 31 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: P08000107109
FEI/EIN Number 26-3803733
Address: 4500 N. CENTURY BLVD, CENTURY, FL 32535
Mail Address: 4500 N. CENTURY BLVD, CENTURY, FL 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Crary, Julia m Agent 4500 N. Century Blvd, Century, FL 32535

Vice President

Name Role Address
ESA SOUTH, INC. %MALCOLM E GIBSON Vice President 1681 SUCCESS DRIVE, CANTONMENT, FL 32533

President

Name Role Address
JRH DEVELOPMENT, INC. %Julia Crary President 4500 N. CENTURY BLVD, CENTURY, FL 32535

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005475 LAS MARGARITAS RESTAURANTE EXPIRED 2015-01-15 2020-12-31 No data 4031 W HILLSBOROUGH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 4500 N. CENTURY BLVD, CENTURY, FL 32535 No data
CHANGE OF MAILING ADDRESS 2015-02-10 4500 N. CENTURY BLVD, CENTURY, FL 32535 No data
REGISTERED AGENT NAME CHANGED 2015-02-10 Crary, Julia m No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 4500 N. Century Blvd, Century, FL 32535 No data

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State