Search icon

J & R FISHERIES, INC.

Company Details

Entity Name: J & R FISHERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: P96000095996
FEI/EIN Number 593415260
Address: 99 George King Blvd., CAPE CANAVERAL, FL, 32920, US
Mail Address: 99 George King Blvd., CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
L George Leonard CPA PA Agent 1485 N Atlantic Ave #102, Cocoa Beach, FL, 32931

Treasurer

Name Role Address
Potts John W Treasurer 5796 Indigo Crossing Dr, Rockledge, FL, 32955

President

Name Role Address
JOHN H. POTTS President 99 George King Blvd., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-09 L George Leonard CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 1485 N Atlantic Ave #102, Cocoa Beach, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 99 George King Blvd., Suite 4, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2014-04-07 99 George King Blvd., Suite 4, CAPE CANAVERAL, FL 32920 No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000803138 ACTIVE 1000001023637 BREVARD 2024-12-20 2044-12-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000484950 ACTIVE 1000000902374 BREVARD 2021-09-20 2041-09-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-09
AMENDED ANNUAL REPORT 2015-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State