Search icon

JAY-RO-MAR, INC.

Company Details

Entity Name: JAY-RO-MAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000054124
FEI/EIN Number 65-0594165
Address: 3108 SW 2ND COURT, GAINESVILLE, FL 32601
Mail Address: PO BOX 5529, ST CROIX, VI 00823
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
CINTON, ROBERTO C President 3108 SW 2ND CT, GAINESVILLE, FL

Director

Name Role Address
CINTON, ROBERTO C Director 3108 SW 2ND CT, GAINESVILLE, FL
ADAMS, ROY E Director 3108 SW 2ND COURT, GAINESVILLE, FL
CINTRON, CLEMENTE JR. Director 3108 SW 2ND CT, GAINESVILLE, FL

Vice President

Name Role Address
ADAMS, ROY E Vice President 3108 SW 2ND COURT, GAINESVILLE, FL

Secretary

Name Role Address
ADAMS, ROY E Secretary 3108 SW 2ND COURT, GAINESVILLE, FL

Treasurer

Name Role Address
CINTRON, CLEMENTE JR. Treasurer 3108 SW 2ND CT, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-19 3108 SW 2ND COURT, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1997-08-19 3108 SW 2ND COURT, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State