Entity Name: | JCC JR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000076445 |
FEI/EIN Number | 46-3892123 |
Address: | 100 Wallace Avenue, Suite 255, Sarasota, FL, 34237, US |
Mail Address: | 100 Wallace Avenue, Suite 255, Sarasota, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camp Tammy | Agent | 100 Wallace Avenue, Suite 255, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
CAMP Tammy | President | 100 Wallace Avenue, Suite 255, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
CAMP Felicia | Vice President | 100 Wallace Avenue, Suite 255, Sarasota, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101357 | TAMMIE'S PATIO BOUTIQUE | EXPIRED | 2014-10-06 | 2019-12-31 | No data | 2413 SONOMA DR W, NONE, NOKOMIS, FL, 34275 |
G13000103113 | COMMERCIAL VISIONS | EXPIRED | 2013-10-18 | 2018-12-31 | No data | 2413 SONOMA DR W, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 100 Wallace Avenue, Suite 255, Sarasota, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 100 Wallace Avenue, Suite 255, Sarasota, FL 34237 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 100 Wallace Avenue, Suite 255, Sarasota, FL 34237 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Camp, Tammy | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Dom/For AR | 2013-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State