JURATOYS US CORP - Florida Company Profile
Headquarter
Entity Name: | JURATOYS US CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (7 years ago) |
Document Number: | P11000085518 |
FEI/EIN Number | 33-1222376 |
Address: | 303 E Army Trail Rd, Ste 303, Bloomingdale, IL, 60108, US |
Mail Address: | 303 E Army Trail Rd, Ste 303, Bloomingdale, IL, 60108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lacroix Romain | Director | 303 E Army Trail Rd, Bloomingdale, IL, 60108 |
Tims Mike | Secretary | 303 E Army Trail Rd, Bloomingdale, IL, 60108 |
Ayoob Emily | Asst | 185 Alewife Brook Parkway, Suite 210, Cambridge, MA, 02138 |
CORPORARION SERVICE COMPANY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 185 Alewife Brook Parkway, Suite 210, Cambridge, MA 02138 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 185 Alewife Brook Parkway, Suite 210, Cambridge, MA 02138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-22 | CORPORARION SERVICE COMPANY | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2018-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2012-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
Reg. Agent Change | 2021-11-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-11 |
Reinstatement | 2018-02-01 |
ANNUAL REPORT | 2015-04-21 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State