Search icon

JO-ANN OF BROWARD COUNTY, FLORIDA, INC.

Company Details

Entity Name: JO-ANN OF BROWARD COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000109587
FEI/EIN Number 593614966
Address: C/O Erma J, Carter, 12550 SW 15th Street, Pembroke Pines, FL, 33027, US
Mail Address: c/o Erma J. Carter, 12550 SW 15th Street, Pembroke Pines, FL, 33024, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EGGELLETION Andre M Agent 4700 NW 20th Street, Lauderhill, FL, 333134132

President

Name Role Address
Carter Erma J President 12550 SW 15th Street, Pembroke Pines, FL, 33027

Chief Executive Officer

Name Role Address
Carter Erma J Chief Executive Officer 12550 SW 15th Street, Pembroke Pines, FL, 33027

CSD

Name Role Address
CARTER ERMA JEAN CSD 7389 BLUE STAR HWY, CHATTACHOOCHEE, FL, 32324

Chairman

Name Role Address
EGGELLETION ANDRE M Chairman 4700 NW 20th Street, Lauderhill, FL, 333134132

BAC

Name Role Address
CLIFTON H RODRIGUEZ, MPA, CPA, CIA BAC 3146 NW 68 STREET, FT LAUDERDALE, FL, 333091206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 C/O Erma J, Carter, 12550 SW 15th Street, 314, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2015-03-11 C/O Erma J, Carter, 12550 SW 15th Street, 314, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2015-03-11 EGGELLETION, Andre M No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 4700 NW 20th Street, Lauderhill, FL 33313-4132 No data
AMENDMENT 2014-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2015-03-11
Amendment 2014-08-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-08
Dom/For AR 2010-02-02
Dom/For AR 2009-02-09
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State