Search icon

JILCO, INC.

Company Details

Entity Name: JILCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000089883
FEI/EIN Number 65-0032211
Address: 2129 NE 62nd street, Fort Lauderdale, FL 33306
Mail Address: 676 W PROSPECT RD., OAKLAND PARK, FL 33309
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUS, JOEL Agent 676 W PROSPECT RD, FORT LAUDERDALE, FL 33309

President

Name Role Address
CROCCO, MICHAEL President 2129 NE 62ND STREET, FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
CROCCO, MICHAEL Secretary 2129 NE 62ND STREET, FORT LAUDERDALE, FL 33308

Treasurer

Name Role Address
CROCCO, MICHAEL Treasurer 2129 NE 62ND STREET, FORT LAUDERDALE, FL 33308

Representative

Name Role Address
Crocco, Louise, Representative Representative 560 SE 14 St, Pompano Beach, FL 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 2129 NE 62nd street, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2007-04-13 2129 NE 62nd street, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2003-03-31 MARCUS, JOEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 676 W PROSPECT RD, FORT LAUDERDALE, FL 33309 No data
REINSTATEMENT 1996-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000023276 TERMINATED 1000000375688 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
JILCO, INC. VS MRG OF SOUTH FLORIDA, INC. 4D2014-2114 2014-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-12044 02

Parties

Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JILCO, INC.
Role Petitioner
Status Active
Representations REED B. MCCLOSKY
Name MRG OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Representations Robert T. Slatoff, Marc A. Silverman
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-15
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2014-07-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of JILCO, INC.
Docket Date 2014-07-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of JILCO, INC.
Docket Date 2014-07-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MRG OF SOUTH FLORIDA, INC.
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MRG OF SOUTH FLORIDA, INC.
Docket Date 2014-06-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-06-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Reed B. Mcclosky 0297534
Docket Date 2014-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-06-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JILCO, INC.
Docket Date 2014-06-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JILCO, INC.
Docket Date 2014-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State