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 |
Name | Role | Address |
---|---|---|
FRANCO, ANA M | Agent | 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
FRANCO, ANA M | President | 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
FRANCO, JONATHAN JEREMIAS | Vice President | 7925 CALINDRA COURT, NEW PORT RICHEY, FL 34655 |
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 |
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 |
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