Search icon

J. MICHAEL ENTERPRISE, INC.

Company Details

Entity Name: J. MICHAEL ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000087289
FEI/EIN Number 593415384
Address: 2369 LA VISTA LANE, ORANGE PARK, FL, 32003
Mail Address: 2369 LAVISTA LANE, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LODGE JAMES M Agent 2369 LA VISTA LANE, ORANGE PARK, FL, 32003

Director

Name Role Address
LODGE JAMES M Director 2369 LA VISTA LANE, ORANGE PARK, FL, 32003

President

Name Role Address
LODGE JAMES M President 2369 LA VISTA LANE, ORANGE PARK, FL, 32003

Vice President

Name Role Address
LODGE JAMES M Vice President 2369 LA VISTA LANE, ORANGE PARK, FL, 32003

Secretary

Name Role Address
LODGE JAMES M Secretary 2369 LA VISTA LANE, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
LODGE JAMES M Treasurer 2369 LA VISTA LANE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2369 LA VISTA LANE, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2007-04-26 2369 LA VISTA LANE, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2369 LA VISTA LANE, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State