Search icon

JJJOK, INC. - Florida Company Profile

Company Details

Entity Name: JJJOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJJOK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000019288
FEI/EIN Number 271162832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 240 WORTH AVENUE VIA, SUITE M, PALM BEACH, FL, 33480
Mail Address: 262 W 38TH ST,, ROOM 305, NEW YORK, NY, 10018
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JACKIE President 21 VIA MIZNER, PALM BEACH, FL, 33480
ROGERS LILLI Vice President 21 VIA MIZNER, PALM BEACH, FL, 33480
MOORE MICHAEL Agent 21 VIA MIZNER, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176086 JACKIE ROGERS EXPIRED 2009-11-17 2014-12-31 - JACKIE ROGERS, 1034 LEXINGTON AVE, NEW YORK, NY, 10021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 240 WORTH AVENUE VIA, SUITE M, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2011-11-28 240 WORTH AVENUE VIA, SUITE M, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001132647 TERMINATED 1000000495716 PALM BEACH 2013-05-01 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000707211 TERMINATED 1000000232949 PALM BEACH 2011-09-21 2021-11-02 $ 577.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000635776 TERMINATED 1000000231910 PALM BEACH 2011-09-07 2031-09-28 $ 4,876.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2011-11-28
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State