Entity Name: | JCJN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Apr 2017 (8 years ago) |
Date of dissolution: | 20 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2023 (a year ago) |
Document Number: | P17000035189 |
FEI/EIN Number | 82-1241695 |
Address: | 5300 W HILLSBORO BLVD, SUITE 218, COCONUT CREEK, FL 33073 |
Mail Address: | 5300 W HILLSBORO BLVD, SUITE 218, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malik, Shaban | Agent | 9000 NW 44th Street, Suite 204, Sunrise, FL 33351 |
Name | Role | Address |
---|---|---|
Crivello-Sorensen, Joe | Chief Executive Officer | 210 Rangely Drive, Colorado Springs, CO 80921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5300 W HILLSBORO BLVD, SUITE 218, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5300 W HILLSBORO BLVD, SUITE 218, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Malik, Shaban | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 9000 NW 44th Street, Suite 204, Sunrise, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2017-04-18 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State