Search icon

J. & R. MARKETING GROUP INC.

Company Details

Entity Name: J. & R. MARKETING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000066380
FEI/EIN Number 46-0570712
Address: 8520 Government Drive, New Port Richey, FL, 34654, US
Mail Address: 3516 Floramar Terrace, New Port Richey, FL, 34652, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JULIO M Agent 8520 Government Drive, New Port Richey, FL, 34654

President

Name Role Address
MORALES JULIO M President 8520 Government Drive, New Port Richey, FL, 34654

Vice President

Name Role Address
Morales Ruth N Vice President 8520 Government Drive, New Port Richey, FL, 34654

Secretary

Name Role Address
Morales Natasha N Secretary 8520 Government Drive, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003209 J & R ASSET RECOVERY GROUP EXPIRED 2016-01-08 2021-12-31 No data 3 S. JOHN YOUNG PARKWAY, SUITE #5, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 8520 Government Drive, Suite 1, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 8520 Government Drive, Suite 1, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2022-03-15 8520 Government Drive, Suite 1, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 MORALES, JULIO Mario No data
AMENDMENT AND NAME CHANGE 2014-07-21 J. & R. MARKETING GROUP INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-11
Amendment and Name Change 2014-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State