Search icon

JRI GLOBAL CORPORATION

Company Details

Entity Name: JRI GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2022 (2 years ago)
Document Number: P12000060005
FEI/EIN Number 47-2396499
Address: 751 E. THIRD AVE., NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 751 E. THIRD AVE., NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RANDO TARA Agent 751 E. THIRD AVE., NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
RANDO JOHN President 751 E. THIRD AVE., NEW SMYRNA BEACH, FL, 32169

Secretary

Name Role Address
RANDO TARA Secretary 751 E. THIRD AVE., NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108508 JON'RIC INTERNATIONAL EXPIRED 2014-10-27 2024-12-31 No data 1557 DETRICK AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 751 E. THIRD AVE., NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2022-08-24 751 E. THIRD AVE., NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2022-08-24 RANDO, TARA No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 751 E. THIRD AVE., NEW SMYRNA BEACH, FL 32169 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000298495 LAPSED 2019-10249-CODL COUNTY COURT, VOLUSIA COUNTY 2019-04-18 2024-04-29 $17,689.48 KAO USA, INC., 2535 SPRING GROVE AVENUE, CINCINNATI OH 45214
J18000628941 LAPSED 2018 13726 CODL COUNTY COURT, VOLUSIA CO, FL 2018-09-06 2023-09-12 $6,798.94 UNIQUE FRANCHISE SOLUTIONS, LLC, 190 S. LASALLE STREET, SUITE 2100, CHICAGO, IL 60303

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-08-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-08-22
ANNUAL REPORT 2014-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State