Search icon

JUKEBOX LEARNING, INC.

Company Details

Entity Name: JUKEBOX LEARNING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1999 (26 years ago)
Date of dissolution: 03 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: P99000019580
FEI/EIN Number 59-3561452
Address: 1578 REGAL OAK DR., KISSIMMEE, FL 34794
Mail Address: 1111 HOLY GRAIL DRIVE, LEWISVILLE, TX 75056
Place of Formation: FLORIDA

Agent

Name Role Address
LUCIA, MICHELE M Agent 1111 HOLY GRAIL DRIVE, LEWISVILLE, TX, FL 75056

Director

Name Role Address
LONG, DONNA M Director 1578 REGAL OAK DR., KISSIMMEE, FL 34744
LUCIA, ALEXANDER D Director 1111 HOLY GRAIL DRIVE, LEWISVILLE, TX 75256

President

Name Role Address
LONG, DONNA M President 1578 REGAL OAK DR., KISSIMMEE, FL 34744

Treasurer

Name Role Address
LONG, DONNA M Treasurer 1578 REGAL OAK DR., KISSIMMEE, FL 34744

Vice President

Name Role Address
LUCIA, ALEXANDER D Vice President 1111 HOLY GRAIL DRIVE, LEWISVILLE, TX 75256

Secretary

Name Role Address
LUCIA, ALEXANDER D Secretary 1111 HOLY GRAIL DRIVE, LEWISVILLE, TX 75256

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-01-03 No data No data
CHANGE OF MAILING ADDRESS 2006-04-13 1578 REGAL OAK DR., KISSIMMEE, FL 34794 No data
REGISTERED AGENT NAME CHANGED 2006-04-13 LUCIA, MICHELE M No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 1111 HOLY GRAIL DRIVE, LEWISVILLE, TX, FL 75056 No data

Documents

Name Date
CORAPVDWN 2008-01-03
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-08-16
Domestic Profit 1999-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State