Entity Name: | JRJ DISTRIBUTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000075671 |
Address: | 2631 GOLDEN GATE BLVD. E, NAPLES, FL, 34120 |
Mail Address: | 2631 GOLDEN GATE BLVD. E, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACKAL JERRY | Agent | 2631 GOLDEN GATE BLVD.E, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
CHACKAL JERRY | Chief Executive Officer | 2631 GOLDEN GATE BLVD. E, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
LAZARUS RICHARD | President | 6403 MONTEREY BLVD., TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
MINUCCI JOSEPH | Vice President | 12815 MILLRIDGE FOREST STREET, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
LAM TRUC LY | Secretary | 208 HOBOKEN AVE., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2015-09-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State