Search icon

JACKAL CORP

Company Details

Entity Name: JACKAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1970 (55 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 366545
FEI/EIN Number 59-1298856
Address: 4000 TOWERSIDE TERR, APT 2311, NO MIAM, FL 33138-2242
Mail Address: 4000 TOWERSIDE TERR, APT 2311, NO MIAMI, FL 33138-2242
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN, DANIEL Agent 2050 CANAL DR, NORTH MIAMI, FL

Secretary

Name Role Address
CHICKANSKY, ESTELLE Secretary 10 BONAVENTURE BLVD APT 100, WESTON, FL 33326

Director

Name Role Address
CHICKANSKY, ESTELLE Director 10 BONAVENTURE BLVD APT 100, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 4000 TOWERSIDE TERR, APT 2311, NO MIAM, FL 33138-2242 No data
CHANGE OF MAILING ADDRESS 1998-03-16 4000 TOWERSIDE TERR, APT 2311, NO MIAM, FL 33138-2242 No data
REGISTERED AGENT ADDRESS CHANGED 1983-10-05 2050 CANAL DR, NORTH MIAMI, FL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000075910 TERMINATED 1000000053626 25793 1040 2007-07-20 2029-01-22 $ 15,100.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000315464 ACTIVE 1000000053626 25793 1040 2007-07-20 2029-01-28 $ 15,100.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State