JRECK OPERATING, INC. - Florida Company Profile

Entity Name: | JRECK OPERATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P13000022861 |
FEI/EIN Number | 46-2272567 |
Mail Address: | 531 Washington Street, Watertown, NY, 13601, US |
Address: | 531 Washington Street, Rouse Building - Suite 4124, Watertown, NY, 13601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMAN ALLAN | Secretary | 103 13TH STREET, UNIT A, ST. AUGUSTINE, FL, 32080 |
RICHMAN ALLAN | Treasurer | 103 13TH STREET, UNIT A, ST. AUGUSTINE, FL, 32080 |
RICHMAN ALLAN | Director | 103 13TH STREET, UNIT A, ST. AUGUSTINE, FL, 32080 |
COOK JAMES | Agent | 629 MANDERLY RUN, LAKE MARY, FL, 32746 |
RICHMAN ALLAN | President | 103 13TH STREET, UNIT A, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 531 Washington Street, Rouse Building - Suite 4124, Watertown, NY 13601 | - |
CHANGE OF MAILING ADDRESS | 2014-07-07 | 531 Washington Street, Rouse Building - Suite 4124, Watertown, NY 13601 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000323752 | LAPSED | CA14-0674 | ST. JOHNS COUNTY | 2016-03-15 | 2021-05-26 | $18,976.68 | STERLING FUNDING LLC, P.O. BOX 19359, PLANTATION, FLORIDA 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-07-07 |
Domestic Profit | 2013-03-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State