Search icon

J. REED CORP.

Company Details

Entity Name: J. REED CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000007841
FEI/EIN Number 65-0463516
Address: 141 NW 20 ST, #H6, BOCA RATON, FL 33431
Mail Address: 141 NW 20 ST, #H6, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WOLK, JONATHAN R Agent 141 NW 20 ST, #H6, BOCA RATON, FL 33431

Director

Name Role Address
WOLK, JONATHAN R Director 141 NW 20 ST, #H6 BOCA RATON, FL 33431

President

Name Role Address
WOLK, JONATHAN R President 141 NW 20 ST, #H6 BOCA RATON, FL 33431

Secretary

Name Role Address
WOLK, ALLISON Secretary 141 NW 20 ST, #H6 BOCA RATON, FL 33431

Treasurer

Name Role Address
WOLK, ALLISON Treasurer 141 NW 20 ST, #H6 BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029488 JONATHAN REED EXPIRED 2010-04-01 2015-12-31 No data 5695 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 141 NW 20 ST, #H6, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-01-28 141 NW 20 ST, #H6, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 141 NW 20 ST, #H6, BOCA RATON, FL 33431 No data
AMENDMENT 1998-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State