Entity Name: | JILL MORTON & CONSULTANTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000097266 |
FEI/EIN Number | 27-4275102 |
Address: | 330 WEST 58TH STREET APT 12K, NEW YORK, NY 10019 |
Mail Address: | PO Box 7318, New York, NY 10116 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON, JILL | Agent | 12052 GLENMORE DRIVE, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
MORTON, JILL | Manager | PO Box 7318, NEW YORK, NY 10116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-14 | 330 WEST 58TH STREET APT 12K, NEW YORK, NY 10019 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-14 | 330 WEST 58TH STREET APT 12K, NEW YORK, NY 10019 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-10 | MORTON, JILL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-10 | 12052 GLENMORE DRIVE, CORAL SPRINGS, FL 33071 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-04-14 |
Reg. Agent Change | 2011-01-10 |
Domestic Profit | 2010-12-01 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State