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 |
Name | Role | Address |
---|---|---|
DIEZ JORGE A | Agent | 10410 SW 71 AVE, PINECREST, FL, 33156 |
Name | Role | Address |
---|---|---|
John Heller E | President | 3015 Brighton 12th St, Brooklyn, NY, 11235 |
Name | Role | Address |
---|---|---|
John Heller E | Treasurer | 3015 Brighton 12th St, Brooklyn, NY, 11235 |
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 |
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 |
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