Search icon

JOLLY ROGER APTS. CO.

Company Details

Entity Name: JOLLY ROGER APTS. CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 61-0529970
Address: 145 116TH AVE, TREASURE ISLAND, FL 33706
Mail Address: Po Box 598, LEXINGTON, KY 40588
ZIP code: 33706
County: Pinellas
Place of Formation: KENTUCKY

Agent

Name Role Address
Mulvihill, Cynthia Agent 145 116TH AVE, 404, TREASURE ISLAND, FL 33706

President

Name Role Address
Mulvihill, Cynthia President Po Box 598, LEXINGTON, KY 40588

Vice President

Name Role Address
Ferguson, Rebecca Jill Vice President Po Box 598, LEXINGTON, KY 40588

Treasurer

Name Role Address
FERGUSON, Rachael Treasurer Po Box 598, LEXINGTON, KY 40588

Secretary

Name Role Address
Ferguson, Rachael Secretary Po Box 598, Lexington, KY 40588

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 No data 250 SIMPSON AVE, STE 110, LEXINGTON, KY, 40504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Mulvihill, Cynthia No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 145 116TH AVE, 404, TREASURE ISLAND, FL 33706 No data
CHANGE OF MAILING ADDRESS 2016-01-25 145 116TH AVE, TREASURE ISLAND, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 145 116TH AVE, TREASURE ISLAND, FL 33706 No data
REINSTATEMENT 1989-07-05 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

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: 04 Feb 2025

Sources: Florida Department of State