Search icon

J.R.S. INVESTMENTS, INC.

Company Details

Entity Name: J.R.S. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000042556
FEI/EIN Number 650821884
Address: 462 DEER CREEK RUN, DEERFIELD, FL, 33442, US
Mail Address: 462 DEER CREEK RUN, DEERFIELD, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RICHARD J. POTASH, P.A. Agent

Director

Name Role Address
WHITMORE JOHN M Director 462 DEER CREEK RUN, DEERFIELD, FL, 33442

President

Name Role Address
WHITMORE SANDRA MYLES President 462 DEER CREEK RUN, DEERFIELD, FL, 33442

Vice President

Name Role Address
WHITMORE ROGER LLOYD Vice President 462 DEER CREEK RUN, DEERFIELD, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 EXECUTIVE PAVILION - SUITE 415, 300 N.W. 82ND AVENUE, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 462 DEER CREEK RUN, DEERFIELD, FL 33442 No data
CHANGE OF MAILING ADDRESS 1998-04-24 462 DEER CREEK RUN, DEERFIELD, FL 33442 No data
NAME CHANGE AMENDMENT 1998-04-20 J.R.S. INVESTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-14
Reg. Agent Change 2001-02-16
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-21
Reg. Agent Change 1998-12-08
ANNUAL REPORT 1998-04-24
Name Change 1998-04-20
Domestic Profit Articles 1997-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State