Search icon

JONCO MEDICAL AND ENTERPRISES, INC.

Company Details

Entity Name: JONCO MEDICAL AND ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 1998 (27 years ago)
Date of dissolution: 12 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2003 (22 years ago)
Document Number: P98000028224
FEI/EIN Number 593487563
Address: 4747 NW 103RD AVE, BAY 12, SUNRISE, FL, 33351
Mail Address: 11110 W OAKLAND PK BLVD, #186, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PASTOR JOHN M Agent 10680 NW 28TH ST, PLANTATION, FL, 33322

President

Name Role Address
PASTOR JOHN M President 10680 NW 28TH ST, SUNRISE, FL, 33322

Secretary

Name Role Address
PASTOR MICHELE M Secretary 10680 NW 28TH ST, SUNRISE, FL, 33322

Treasurer

Name Role Address
PASTOR MICHELE M Treasurer 10680 NW 28TH ST, SUNRISE, FL, 33322

Vice President

Name Role Address
PASTOR JOHN J Vice President 10680 NW 28TH ST, SUNRISE, FL, 33322
PASTOR STEVEN M Vice President 10680 NW 28TH ST, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-12 No data No data
CHANGE OF MAILING ADDRESS 2002-04-28 4747 NW 103RD AVE, BAY 12, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 10680 NW 28TH ST, PLANTATION, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 4747 NW 103RD AVE, BAY 12, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000433155 TERMINATED 01022770026 33940 01197 2002-10-14 2007-10-31 $ 3,414.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Voluntary Dissolution 2003-05-12
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State