Search icon

JJ AERONAUTICS INC.

Company Details

Entity Name: JJ AERONAUTICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1997 (28 years ago)
Document Number: P97000033987
FEI/EIN Number 65-0748241
Address: 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655
Mail Address: 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCO, ANA M Agent 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655

President

Name Role Address
FRANCO, ANA M President 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
FRANCO, JONATHAN JEREMIAS Vice President 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 FRANCO, ANA M No data
CHANGE OF MAILING ADDRESS 2020-06-19 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001157014 TERMINATED 1000000640874 PASCO 2014-09-11 2034-12-17 $ 21,515.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State