Entity Name: | J.C. DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P94000008159 |
FEI/EIN Number | 650466109 |
Address: | 675 WEDGE DRIVE, NAPLES, FL, 34103, US |
Mail Address: | 675 WEDGE DRIVE, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON JANE M | Agent | 675 WEDGE DR, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
THORNTON JANE M | Director | 675 WEDGE DR, NAPLES, FL, 34103 |
KABLE CLAUDIA | Director | 675 WEDGE DR, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
THORNTON JANE M | President | 675 WEDGE DR, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
THORNTON JANE M | Secretary | 675 WEDGE DR, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
THORNTON JANE M | Treasurer | 675 WEDGE DR, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
KABLE CLAUDIA | Vice President | 675 WEDGE DR, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-28 | 675 WEDGE DRIVE, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2002-02-28 | 675 WEDGE DRIVE, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-05 | 675 WEDGE DR, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-01-24 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State