Search icon

J.R. EIGHT, INC.

Company Details

Entity Name: J.R. EIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 1998 (27 years ago)
Date of dissolution: 09 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: P98000021395
FEI/EIN Number 650832719
Address: 19501 BISCAYNE BLVD., 3204A, MIAMI, FL, 33180
Mail Address: 8888 S.W. 136 STREET, #487, MIAMI, FL, 33176
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TURK HAROLD J Agent 1428 BRICKELL AVENUE, MIAMI, FL, 33131

President

Name Role Address
ELDRIDGE KENNETH President 10900 S.W. 69 AVENUE, MIAMI, FL, 33156

Vice President

Name Role Address
ELDRIDGE DIANA Vice President 10900 S.W. 69 AVENUE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110759 JOHNNY ROCKETS EXPIRED 2010-12-06 2015-12-31 No data 8888 SW 136TH STREET, SUITE 487, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000063845. CONVERSION NUMBER 900000122559
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 19501 BISCAYNE BLVD., 3204A, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2001-01-21 19501 BISCAYNE BLVD., 3204A, MIAMI, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State