Entity Name: | JOLLY ROGER APTS. CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 1989 (36 years ago) |
Document Number: | P14855 |
FEI/EIN Number |
610529970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 116TH AVE, TREASURE ISLAND, FL, 33706 |
Mail Address: | Po Box 598, LEXINGTON, KY, 40588, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Mulvihill Cynthia | President | Po Box 598, LEXINGTON, KY, 40588 |
Ferguson Rebecca J | Vice President | Po Box 598, LEXINGTON, KY, 40588 |
FERGUSON Rachael | Treasurer | Po Box 598, LEXINGTON, KY, 40588 |
Ferguson Rachael | Secretary | Po Box 598, Lexington, KY, 40588 |
Mulvihill Cynthia | Agent | 145 116TH AVE, TREASURE ISLAND, FL, 33706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044181 | SIMPLE ESCAPES | EXPIRED | 2012-05-10 | 2017-12-31 | - | 250 SIMPSON AVE, STE 110, LEXINGTON, KY, 40504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-16 | Mulvihill, Cynthia | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 145 116TH AVE, 404, TREASURE ISLAND, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 145 116TH AVE, TREASURE ISLAND, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 145 116TH AVE, TREASURE ISLAND, FL 33706 | - |
REINSTATEMENT | 1989-07-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State