Entity Name: | J L CLOSET SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jan 1992 (33 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: | V05114 |
FEI/EIN Number | 65-0303669 |
Address: | 1080 S ROGERS CIR, BOCA RATON, FL 33487 |
Mail Address: | 1080 S ROGERS CIR, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER, LEE SPRES | Agent | 1080 S ROGERS CIR, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
FISCHER, LEE | President | 1080 S ROGERS CIR, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
FISCHER, JAMIE | Vice President | 1080 S ROGERS CIR, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
FISCHER, JAMIE | Secretary | 1080 S ROGERS CIR, BOCA RATON, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-06-13 | FISCHER, LEE SPRES | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 1080 S ROGERS CIR, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-22 | 1080 S ROGERS CIR, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 1080 S ROGERS CIR, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-06-13 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-07-02 |
ANNUAL REPORT | 2007-06-11 |
ANNUAL REPORT | 2006-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State