Search icon

THE JACKSON RAE GROUP INC.

Company Details

Entity Name: THE JACKSON RAE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 16 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2019 (6 years ago)
Document Number: P15000031998
FEI/EIN Number 47-3894840
Address: 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711
Mail Address: 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN DAVID L Agent 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711

Vice President

Name Role Address
STEIN DAVID L Vice President 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711

President

Name Role Address
STEIN DAVID L President 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711

Secretary

Name Role Address
STEIN DAVID L Secretary 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711

Treasurer

Name Role Address
STEIN DAVID L Treasurer 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711

Director

Name Role Address
STEIN DAVID L Director 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036079 HYDROSHIELD OF ORLANDO EXPIRED 2015-04-09 2020-12-31 No data 11941 WILLOW GROVE LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-30 STEIN, DAVID L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000782118 TERMINATED 1000000849854 LAKE 2019-11-22 2039-11-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000041766 TERMINATED 1000000732018 LAKE 2017-01-12 2037-01-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State