Entity Name: | J.J.'S CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Aug 1991 (34 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | S74503 |
FEI/EIN Number | 65-0278134 |
Address: | C/O ROBERT D. ROYSTON JR., 12670 NEW BRITTANY BLVD. SUITE 101, FORT MYERS, FL 33907 |
Mail Address: | C/O ROBERT D. ROYSTON JR., 12670 NEW BRITTANY BLVD. SUITE 101, FORT MYERS, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYSTON, ROBERT D., JR. | Agent | 12670 NEW BRITTANY BLVD., #101, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
AMES, JEROME J. SR. | Director | 1012 DOLPHIN DR., CAPE CORAL, FL |
AMES, K.F. | Director | 1012 DOLPHIN DR., CAPE CORAL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1991-08-27 | ROYSTON, ROBERT D., JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-08-27 | 12670 NEW BRITTANY BLVD., #101, FORT MYERS, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-17 |
ANNUAL REPORT | 1996-03-04 |
ANNUAL REPORT | 1995-07-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State