Search icon

JOSEPHINE'S COLLECTIONS, INC.

Company Details

Entity Name: JOSEPHINE'S COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000070871
FEI/EIN Number 65-0441470
Address: 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168
Mail Address: 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168
Place of Formation: FLORIDA

Agent

Name Role Address
MURO, MANUEL RSR. Agent 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168

Vice President

Name Role Address
MURO, MANUEL RSR. Vice President 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168

Secretary

Name Role Address
MURO, MANUEL RSR. Secretary 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168

President

Name Role Address
MURO, JOSEPHINE President 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168

Treasurer

Name Role Address
MURO, JOSEPHINE Treasurer 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-19 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168 No data
CHANGE OF MAILING ADDRESS 1996-08-19 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-19 2834 SW 179 TERRACE, MIRAMAR, FL 33029-5168 No data
REGISTERED AGENT NAME CHANGED 1995-08-03 MURO, MANUEL RSR. No data

Documents

Name Date
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State