Search icon

JONNICO CORPORATION

Company Details

Entity Name: JONNICO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P93000056535
FEI/EIN Number 65-0464710
Address: 6161 MIAMI LAKES DR. E., MIAMI LAKES, FL 33014
Mail Address: 58 Clyde Street, Apt 4, Somerville, MA 02145
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KANNER, Jonathan Agent 6780 14th Way S, St. Petersburg, FL 33705

President

Name Role Address
KANNER, Nicole President 58 Clyde Street, Apt 4 Somerville, MA 02145

Treasurer

Name Role Address
KANNER, Nicole Treasurer 58 Clyde Street, Apt 4 Somerville, MA 02145

Director

Name Role Address
KANNER, Nicole Director 58 Clyde Street, Apt 4 Somerville, MA 02145
Kanner, Jonathan Director 6780 14th Way S, St. Petersburg, FL 33705

Vice President

Name Role Address
Kanner, Jonathan Vice President 6780 14th Way S, St. Petersburg, FL 33705

Secretary

Name Role Address
Kanner, Jonathan Secretary 6780 14th Way S, St. Petersburg, FL 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 6780 14th Way S, St. Petersburg, FL 33705 No data
CHANGE OF MAILING ADDRESS 2020-02-11 6161 MIAMI LAKES DR. E., MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2020-02-11 KANNER, Jonathan No data
REINSTATEMENT 2013-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 6161 MIAMI LAKES DR. E., MIAMI LAKES, FL 33014 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State