Entity Name: | JCR HOMES COMPANY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 1989 (36 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | P24442 |
FEI/EIN Number | 72-1025258 |
Address: | 202 S. LAKEVIEW AVE., WINTER GARDEN, FL 34787 |
Mail Address: | 202 S. LAKEVIEW AVE., WINTER GARDEN, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
TAPP JAMES L. | Agent | 202 S. LAKEVIEW AVE., WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
TAPP, JAMES L. | President | 3719 53RD AVE. EAST, BRADENTON, FL |
Name | Role | Address |
---|---|---|
TAPP, JAMES L. | Director | 3719 53RD AVE. EAST, BRADENTON, FL |
Name | Role | Address |
---|---|---|
TAPP, CHRIS A. | Vice President | 2083 S. WORCHESTER WAY, AURORA, CO |
Name | Role | Address |
---|---|---|
TAPP, RON | Secretary | 316 MADISON STREET, DENVER, CO |
Name | Role | Address |
---|---|---|
TAPP, CHRIS | Treasurer | 2083 S. WORCHESTER WAY, AURORA, CO |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-11 | 202 S. LAKEVIEW AVE., WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 1990-04-11 | 202 S. LAKEVIEW AVE., WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 1990-04-11 | TAPP JAMES L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-11 | 202 S. LAKEVIEW AVE., WINTER GARDEN, FL 34787 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State