Search icon

J FIVE, INC.

Company Details

Entity Name: J FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000066789
FEI/EIN Number 59-3527213
Address: 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563
Mail Address: 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BOULTON, JENNIFER Agent 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563

President

Name Role Address
BOULTON, JENNIFER President 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563

Director

Name Role Address
BOULTON, JENNIFER Director 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563
BOULTON, JEFFREY D Director 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563

Vice President

Name Role Address
BOULTON, JEFFREY D Vice President 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2002-04-30 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 3073 GULF BREEZE PKWY., GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2000-06-29 BOULTON, JENNIFER No data
REINSTATEMENT 2000-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-06-29
Domestic Profit 1998-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State