Search icon

JL MANUFACTURING, INC.

Company Details

Entity Name: JL MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000042066
FEI/EIN Number 650834126
Address: 13204 SW 131 STREET, MIAMI, FL, 33186, US
Mail Address: 12975 S W 190 TERRACE, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER JOSEPH W Agent 12975 SW 190 TERRACE, MIAMI, FL, 33177

President

Name Role Address
BAKER JOSEPH W President 12975 SW 190 TERRACE, MIAMI, FL, 33177

Secretary

Name Role Address
BAKER JOSEPH W Secretary 12975 SW 190 TERRACE, MIAMI, FL, 33177

Director

Name Role Address
BAKER JOSEPH W Director 12975 SW 190 TERRACE, MIAMI, FL, 33177
BAKER LUCY ANN Director 12975 SW 190 TERRACE, MIAMI, FL, 33177

Vice President

Name Role Address
BAKER LUCY ANN Vice President 12975 SW 190 TERRACE, MIAMI, FL, 33177

Treasurer

Name Role Address
BAKER LUCY ANN Treasurer 12975 SW 190 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 13204 SW 131 STREET, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1999-04-14 13204 SW 131 STREET, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State