Search icon

J.R. TWO, INC.

Company Details

Entity Name: J.R. TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1991 (34 years ago)
Date of dissolution: 09 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: S59600
FEI/EIN Number 65-0320090
Address: 3036 GRAND AVE, COCONUT GROVE, FL 33133
Mail Address: 8888 S.W. 136 ST, SUITE # 487, MIAMI, FL 33176
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ELDRIDGE, KENNETH Agent 10900 SW 69 AVE., MIAMI, FL 33156

President

Name Role Address
ELDRIDGE, KENNETH President 10900 S.W. 69 AVENUE, MIAMI, FL 33156

Director

Name Role Address
ELDRIDGE, KENNETH Director 10900 S.W. 69 AVENUE, MIAMI, FL 33156

Vice President

Name Role Address
DIANA ELDRIDGE Vice President 10900 SW 69TH AVE, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110759 JOHNNY ROCKETS EXPIRED 2010-12-06 2015-12-31 No data 8888 SW 136TH STREET, SUITE 487, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000063836. CONVERSION NUMBER 300000122553
CHANGE OF MAILING ADDRESS 2012-02-09 3036 GRAND AVE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 10900 SW 69 AVE., MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-04 3036 GRAND AVE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 1992-07-09 ELDRIDGE, KENNETH No data

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State