Search icon

J 10 MANAGEMENT INC.

Company Details

Entity Name: J 10 MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000093995
FEI/EIN Number 650873271
Address: 3015 Brighton 12th St, Brooklyn, NY, 11235, US
Mail Address: 3015 Brighton 12th St, Brooklyn, NY, 11235, US
Place of Formation: FLORIDA

Agent

Name Role Address
DIEZ JORGE A Agent 10410 SW 71 AVE, PINECREST, FL, 33156

President

Name Role Address
John Heller E President 3015 Brighton 12th St, Brooklyn, NY, 11235

Treasurer

Name Role Address
John Heller E Treasurer 3015 Brighton 12th St, Brooklyn, NY, 11235

Secretary

Name Role Address
John Heller E Secretary 3015 Brighton 12th St, Brooklyn, NY, 11235
BERMUDEZ JENNY P Secretary 3015 Brighton 12th St, Brooklyn, NY, 11235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 3015 Brighton 12th St, Brooklyn, NY 11235 No data
CHANGE OF MAILING ADDRESS 2017-03-27 3015 Brighton 12th St, Brooklyn, NY 11235 No data
REGISTERED AGENT NAME CHANGED 2017-03-27 DIEZ, JORGE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 10410 SW 71 AVE, PINECREST, FL 33156 No data

Documents

Name Date
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State