Entity Name: | JONJOA DISCOUNT MATTRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | P15000015329 |
FEI/EIN Number | 47-3285859 |
Address: | 2255 STARKEY RD, UNIT D, LARGO, FL 33771 |
Mail Address: | 2945 DARMOUTH AVE N, ST PETERSBURG, FL 33713 |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSBY, KEITH | Agent | 8780 SEMINOLE BLVD, SEMINOLE, FL 33772 |
Name | Role | Address |
---|---|---|
BANUELOS-ESPINO, MARIA | President | 2255 STARKEY RD, UNIT D LARGO, FL 33771 |
Name | Role | Address |
---|---|---|
BANUELOS-ESPINO, MARIA | Secretary | 2255 STARKEY RD, UNIT D LARGO, FL 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-27 | No data | No data |
ARTICLES OF CORRECTION | 2017-05-25 | No data | No data |
AMENDMENT | 2017-05-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000092278 | ACTIVE | 1000000980501 | PINELLAS | 2024-02-08 | 2044-02-14 | $ 1,563.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J24000092286 | TERMINATED | 1000000980502 | PINELLAS | 2024-02-08 | 2034-02-14 | $ 916.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000026692 | TERMINATED | 1000000730897 | PINELLAS | 2016-12-30 | 2037-01-13 | $ 4,955.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-11-27 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
Articles of Correction | 2017-05-25 |
Amendment | 2017-05-11 |
ANNUAL REPORT | 2017-04-01 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State