Search icon

JOLLY ROGER APTS. CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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