Search icon

REPRESENTACIONES JR PARTS CA INC

Company Details

Entity Name: REPRESENTACIONES JR PARTS CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2016 (8 years ago)
Document Number: P14000035702
FEI/EIN Number 46-5468861
Address: 5207 DEER CREEK DR, ORLANDO, FL, 32821, US
Mail Address: 5207 DEER CREEK DR, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GALENO ADELINE S Agent 5207 DEER CREEK DR, ORLANDO, FL, 32821

President

Name Role Address
ALVAREZ JACINTO R President 5207 DEER CREEK DR, ORLANDO, FL, 32821

Vice President

Name Role Address
GALENO ADELINE S Vice President 5207 DEER CREEK DR, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029175 JR SERVICES EXPIRED 2019-03-02 2024-12-31 No data 3759 GRANDEWOOD BLVD, # 312, ORLANDO, FL, 32837
G16000059276 JR PARTS ACTIVE 2016-06-15 2027-12-31 No data 5207 DEER CREEK DR, ORLANDO, FL, 32821
G16000051823 EOR EXPIRED 2016-05-24 2021-12-31 No data 1919 JOHN HENRY JONES BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 5207 DEER CREEK DR, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2022-04-16 5207 DEER CREEK DR, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 5207 DEER CREEK DR, ORLANDO, FL 32821 No data
AMENDMENT 2016-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-27 GALENO, ADELINE S No data
AMENDMENT 2014-09-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000787172 TERMINATED 1000000687626 ST LUCIE 2015-07-17 2035-07-22 $ 3,057.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
Amendment 2016-08-27
ANNUAL REPORT 2016-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State