Search icon

FOUR J'S, INC.

Company Details

Entity Name: FOUR J'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P98000017629
FEI/EIN Number 592465731
Address: 118 STATE RD 60 WEST, LAKE WALES, FL, 33853, US
Mail Address: 118 STATE RD 60 WEST, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
O'QUINN JOEL B Agent 118 STATE RD 60 WEST, LAKE WALES, FL, 33853

President

Name Role Address
O'QUINN JOEL B President 118 STATE RD 60 WEST, LAKE WALES, FL, 33853

Secretary

Name Role Address
O'QUINN JOEL B Secretary 118 STATE RD 60 WEST, LAKE WALES, FL, 33853

Treasurer

Name Role Address
O'QUINN JOEL B Treasurer 118 STATE RD 60 WEST, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112070 CREDIT INSURANCE AGENCY ACTIVE 2016-10-14 2026-12-31 No data 118 ST RD 60 WEST, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-22 No data No data
CHANGE OF MAILING ADDRESS 2016-07-22 118 STATE RD 60 WEST, LAKE WALES, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2016-07-22 O'QUINN, JOEL B No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-22 118 STATE RD 60 WEST, LAKE WALES, FL 33853 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-23 118 STATE RD 60 WEST, LAKE WALES, FL 33853 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
Amendment 2016-07-22
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State