Search icon

JAY MESSINA INC.

Company Details

Entity Name: JAY MESSINA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000006072
FEI/EIN Number 65-0718329
Address: 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990
Mail Address: 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MESSINA, JOSEPH C Agent 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990

Director

Name Role Address
MESSINA, JOSEPH C Director 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990

President

Name Role Address
MESSINA, JOSEPH C President 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990

Secretary

Name Role Address
MESSINA, JOSEPH C Secretary 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97036900073 CARPET CONCEPTS EXPIRED 1997-02-05 2002-12-31 No data 905B SE 14TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2005-04-26 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 919 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State