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 |
Name | Role | Address |
---|---|---|
MORALES JULIO M | Agent | 8520 Government Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
MORALES JULIO M | President | 8520 Government Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
Morales Ruth N | Vice President | 8520 Government Drive, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
Morales Natasha N | Secretary | 8520 Government Drive, New Port Richey, FL, 34654 |
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 |
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 |
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