Entity Name: | JFREZIN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2023 (a year ago) |
Document Number: | P18000077710 |
FEI/EIN Number | 81-3934357 |
Address: | 1164 bedrock dr, orange park, FL, 32065, US |
Mail Address: | 1164 bedrock dr, orange park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREZIN JEAN | Agent | 7249 LONGHORN CIRCLE NORTH, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
FREZIN JEAN | President | 7249 LONGHORN CIRCLE NORTH, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-08-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-21 | 1164 bedrock dr, orange park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-21 | 1164 bedrock dr, orange park, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-21 | FREZIN, JEAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
REINSTATEMENT | 2023-12-04 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-08-21 |
Domestic Profit | 2018-09-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State