Search icon

J VULCAIN INC.

Company Details

Entity Name: J VULCAIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P15000043435
FEI/EIN Number 47-4024868
Address: 2448 E. SUNRISE BLVD., UNIT #FC-D, FORT LAUDERDALE, FL, 33304, US
Mail Address: 15884 S.W.52ND STREET, MIRAMAR, FL, 33027, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLEY'S PHILLY STEAKS Agent 15884 S.W. 52ND STREET, MIRAMAR, FL, 33027

President

Name Role Address
VULCAIN JULIETA President 15884 S.W.52ND STRET, MIRAMAR, FL, 33027

Vice President

Name Role Address
VULCAIN JOHN Vice President 15884 S.W.52ND STREET, MIRAMAR, FL, 33027

Chief Financial Officer

Name Role Address
Vulcain Johnny Chief Financial Officer 509 NW 70th Way, Margat, FL, 33063

Chief Operating Officer

Name Role Address
Vulcain Jessica Chief Operating Officer 15884 S.W.52ND STREET, MIRAMAR, FL, 33027

Director

Name Role Address
Vulcain Jonathan Director 15884 S.W.52ND STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 2448 E. SUNRISE BLVD., UNIT #FC-D, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2016-10-19 CHARLEY'S PHILLY STEAKS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-19
Domestic Profit 2015-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State