J2CK, INC. - Florida Company Profile

Entity Name: | J2CK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P12000057253 |
Address: | 93 DELANNOY AVE., UNIT 1202, COCOA, FL, 32922, US |
Mail Address: | 93 DELANNOY AVE., UNIT 1202, COCOA, FL, 32922, US |
ZIP code: | 32922 |
City: | Cocoa |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMAN JOHN | President | 93 DELANNOY AVE., UNIT 1202, COCOA, FL, 32922 |
WHITMAN JOHN | Director | 93 DELANNOY AVE., UNIT 1202, COCOA, FL, 32922 |
REARDON JOHN | Vice President | 10 TIMBERMILL RD., SANDY HOOK, CT, 06482 |
REARDON JOHN | Director | 10 TIMBERMILL RD., SANDY HOOK, CT, 06482 |
REARDON CHRISTINE | Director | 10 TIMBERMILL RD., SANDY HOOK, CT, 06482 |
WHITMAN JIM | Director | 4569 PETOSKEY, WILLIAMSTON, MI, 48895 |
REARDON KEVIN | Director | 45 SKYRIDGE DR., SOMERS, CT, 06071 |
WHITMAN JOHN | Agent | 93 DELANNOY AVE., UNIT 1202, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
Domestic Profit | 2012-06-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State