JV FLORIDA ONE, INC. - Florida Company Profile

Entity Name: | JV FLORIDA ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1990 (35 years ago) |
Date of dissolution: | 08 Jul 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2004 (21 years ago) |
Document Number: | P28235 |
FEI/EIN Number | 133557420 |
Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Mail Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUIK JOSEPH W | Vice President | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
LUIK JOSEPH W | Director | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
CHINERY GARY | Treasurer | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
CHINERY GARY | Director | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
NELSON KATHLEEN M | Vice President | 730 THIRD AVE 8TH FLOOR, NEW YORK, NY, 10017 |
LEAHY EDWARD W | Assistant Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
SOMERS, JOHN A. | President | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
SOMERS, JOHN A. | Director | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
SERLEN, MARK L. | Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-08 | 730 THIRD AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2004-07-08 | 730 THIRD AVENUE, NEW YORK, NY 10017 | - |
Name | Date |
---|---|
Withdrawal | 2004-07-08 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-05-29 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State