Entity Name: | J-SU INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jan 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P94000005035 |
FEI/EIN Number | 65-0477811 |
Address: | 69 CYPRESS PT DR, NAPLES, FL 34105 |
Mail Address: | 69 CYPRESS PT DR, NAPLES, FL 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTT, SUE B | Agent | 69 CYPRESS PT DR, NAPLES, FL 33942 |
Name | Role | Address |
---|---|---|
MOTT, SUE B | Director | 69 CYPRESS PT DR, NAPLES, FL 33942 |
MOTT, JAMES B | Director | 69 CYPRESS PT DR, NAPLES, FL 33942 |
Name | Role | Address |
---|---|---|
HOLCHER, MAX | Treasurer | PO BOX 333, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-27 | 69 CYPRESS PT DR, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 69 CYPRESS PT DR, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-04-03 |
ANNUAL REPORT | 1995-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State