Search icon

J. & V. ADVERTISING AGENCY, INC.

Company Details

Entity Name: J. & V. ADVERTISING AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000069389
FEI/EIN Number 650779880
Address: 5112 S.W. 87 AVE., COOPER CITY, FL, 33324
Mail Address: 5112 S.W. 87 AVE., COOPER CITY, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER VICKI Agent 5112 S.W. 87 AVE., COOPER CITY, FL, 33324

Director

Name Role Address
PARKER VICKI Director 5112 S.W. 87 AVE., COOPER CITY, FL, 33324
REIMER JAMES Director 370 CENTER ISLAND, GOLDEN BEACH, FL, 33160

President

Name Role Address
PARKER VICKI President 5112 S.W. 87 AVE., COOPER CITY, FL, 33324

Vice President

Name Role Address
REIMER JAMES Vice President 370 CENTER ISLAND, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 5112 S.W. 87 AVE., COOPER CITY, FL 33324 No data
CHANGE OF MAILING ADDRESS 2000-03-20 5112 S.W. 87 AVE., COOPER CITY, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5112 S.W. 87 AVE., COOPER CITY, FL 33324 No data
REINSTATEMENT 1999-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-20
REINSTATEMENT 1999-11-22
ANNUAL REPORT 1998-03-27
Domestic Profit Articles 1997-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State