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 |
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 |
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 |
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 | - | - |
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 |
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