Search icon

J.C. DESIGNS, INC.

Company Details

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

Agent

Name Role Address
THORNTON JANE M Agent 675 WEDGE DR, NAPLES, FL, 34103

Director

Name Role Address
THORNTON JANE M Director 675 WEDGE DR, NAPLES, FL, 34103
KABLE CLAUDIA Director 675 WEDGE DR, NAPLES, FL, 34103

President

Name Role Address
THORNTON JANE M President 675 WEDGE DR, NAPLES, FL, 34103

Secretary

Name Role Address
THORNTON JANE M Secretary 675 WEDGE DR, NAPLES, FL, 34103

Treasurer

Name Role Address
THORNTON JANE M Treasurer 675 WEDGE DR, NAPLES, FL, 34103

Vice President

Name Role Address
KABLE CLAUDIA Vice President 675 WEDGE DR, NAPLES, FL, 34103

Events

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

Documents

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