Entity Name: | J.R. FRAZER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | P16000080801 |
FEI/EIN Number | 81-4047029 |
Address: | 15127 Jog Road, 100, Delray Beach, FL 33446 |
Mail Address: | 125 S. State Road 7, 104/197, Wellington, FL 33414 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jay, Pratiksha S | Agent | 125 S. State Road 7, 104/197, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
JAY, PRATIKSHA S | President | 125 S. State Road 7, 104/197 Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Jay, Sundeep J | Treasurer | 125 S. State Road 7, 104/197 Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Jay, Joshua S | Secretary | 125 S. State Road 7, 104/197 Wellington, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-08 | 15127 Jog Road, 100, Delray Beach, FL 33446 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-08 | Jay, Pratiksha S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-08 | 125 S. State Road 7, 104/197, Wellington, FL 33414 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 15127 Jog Road, 100, Delray Beach, FL 33446 | No data |
AMENDMENT | 2016-10-31 | No data | No data |
NAME CHANGE AMENDMENT | 2016-10-24 | J.R. FRAZER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
Amendment | 2016-10-31 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State