Entity Name: | JFC FLORIDA MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000097923 |
FEI/EIN Number | 274684096 |
Address: | 35 East Snapper Point Drive, KEY LARGO, FL, 33037, US |
Mail Address: | 35 East Snapper Point Drive, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPOLINO ANGELO | Agent | 35 East Snapper Point Drive, KEY LARGO, FL, 33037 |
Name | Role | Address |
---|---|---|
CHUHINKO JOHN F | President | 35 East Snapper Point Drive, KEY LARGO, FL, 33037 |
Name | Role | Address |
---|---|---|
CHUHINKO JOHN F | Secretary | 35 East Snapper Point Drive, KEY LARGO, FL, 33037 |
Name | Role | Address |
---|---|---|
CHUHINKO JOHN F | Treasurer | 35 East Snapper Point Drive, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | COPPOLINO, ANGELO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 35 East Snapper Point Drive, KEY LARGO, FL 33037 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 35 East Snapper Point Drive, KEY LARGO, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 35 East Snapper Point Drive, KEY LARGO, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-24 |
Domestic Profit | 2010-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State