Search icon

JOROS FLORIDA, INC.

Company Details

Entity Name: JOROS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V29616
FEI/EIN Number 65-0325528
Address: 7624 S.W. 178 TERR, MIAMI, FL 33157
Mail Address: 7624 S.W. 178 TERR, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRARY, JESSIE JJR Agent 2800 BISCAYNE BLVD, SUITE 800, MIAMI, FL 33137

Director

Name Role Address
WEBB, JOHN W. J Director 7624 SW 178 TERR, MIAMI, FL
WEBB, ROSALIND A Director 7624 SW 178 TERRACE, MIAMI, FL 33157-6428

President

Name Role Address
WEBB, JOHN W. J President 7624 SW 178 TERR, MIAMI, FL

Secretary

Name Role Address
WEBB, ROSALIND A Secretary 7624 SW 178 TERRACE, MIAMI, FL 33157-6428

Treasurer

Name Role Address
WEBB, ROSALIND A Treasurer 7624 SW 178 TERRACE, MIAMI, FL 33157-6428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1995-04-28 MCCRARY, JESSIE JJR No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 2800 BISCAYNE BLVD, SUITE 800, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7624 S.W. 178 TERR, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 1993-05-01 7624 S.W. 178 TERR, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State