Search icon

J & J AMERICA MARKETING, CORP.

Company Details

Entity Name: J & J AMERICA MARKETING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1990 (34 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: S03273
FEI/EIN Number 65-0217543
Address: 3200 NORTH FEDERAL HWY, FORT LAUDERDALE, FL 33306
Mail Address: 10597 NW 8TH ST., PEMBROKE PINES, FL 33026
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, JOSE Q. Agent 10597 NW 8TH ST., PEMBROKE PINES, FL 33026

President

Name Role Address
RAMIREZ, JOSE Q. President 10597 NW 8TH ST., PEMBROKE PINES, FL 33026

Director

Name Role Address
RAMIREZ, JOSE Q. Director 10597 NW 8TH ST., PEMBROKE PINES, FL 33026

Vice President

Name Role Address
RAMIREZ, JOSE Q. Vice President 10597 NW 8TH ST., PEMBROKE PINES, FL 33026

Secretary

Name Role Address
RAMIREZ, JOSE Q. Secretary 10597 NW 8TH ST., PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 3200 NORTH FEDERAL HWY, FORT LAUDERDALE, FL 33306 No data
REINSTATEMENT 1996-03-15 No data No data
CHANGE OF MAILING ADDRESS 1996-03-15 3200 NORTH FEDERAL HWY, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-15 10597 NW 8TH ST., PEMBROKE PINES, FL 33026 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1991-07-18 RAMIREZ, JOSE Q. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000314033 TERMINATED 01022040067 33572 01077 2002-08-05 2007-08-08 $ 2,038.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State