Entity Name: | J.J. ARCHITECTURAL GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | P11000096375 |
FEI/EIN Number | 453747029 |
Address: | 99 SE Mizner Blvd, Apt. 539, Boca Raton, FL, 33432, US |
Mail Address: | 99 SE Mizner Blvd., Apartment 539, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO JOSE F | Agent | 99 SE Mizner Blvd., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Jaramillo Jose F | President | 99 SE Mizner Blvd, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 99 SE Mizner Blvd, Apt. 539, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 99 SE Mizner Blvd, Apt. 539, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 99 SE Mizner Blvd., Apartment 539, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | JARAMILLO, JOSE F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-05 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State