Entity Name: | YURIJO ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000095778 |
FEI/EIN Number | 81-0747227 |
Address: | 1630 cr 547n, DAVENPORT, FL, 33837, US |
Mail Address: | 1630 cr 547n, DAVENPORT, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO COLON YURIDIA A | Agent | 1630 cr 547n, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
MARRERO COLON YURIDIA A | President | 1630 cr 547n, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
Torres Jonatha | Vice President | 1630 cr 547 n, davenport, FL, 33837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031947 | JJAY LOGISTICS INC | EXPIRED | 2016-03-28 | 2021-12-31 | No data | 120 POND RD, DAVENPORT, FL, 33837 |
G15000124273 | HOLY SKIRT! | EXPIRED | 2015-12-09 | 2020-12-31 | No data | 120 POND RD, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1630 cr 547n, 9, DAVENPORT, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1630 cr 547n, 9, DAVENPORT, FL 33837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1630 cr 547n, 9, DAVENPORT, FL 33837 | No data |
NAME CHANGE AMENDMENT | 2015-12-10 | YURIJO ENTERPRISES, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000123077 | TERMINATED | 1000000735964 | POLK | 2017-02-22 | 2037-03-03 | $ 4,118.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-07-21 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-12-10 |
Domestic Profit | 2015-11-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State