Entity Name: | JAF COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Apr 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F22000002292 |
FEI/EIN Number | 88-1791206 |
Address: | 222 Lakeview Ave, STE 1650, WEST PALM BEACH, FL 33401-6100 |
Mail Address: | 222 Lakeview Ave, STE 1650, WEST PALM BEACH, FL 33401-6100 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FINKELSTEIN, JAMES A | CDCO | 622 N FLAGLER DR, ROOM 701, WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
GANZI, VICTOR | Director | 622 N FLAGLER DR, ROOM 701, WEST PALM BEACH, FL 33401 |
TOY, STEPHEN | Director | 622 N FLAGLER DR, ROOM 701, WEST PALM BEACH, FL 33401 |
Peterffy, Thomas | Director | 777 South Flagler Drive # 1001E, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
BECKMAN, RICHARD | President | 622 N FLAGLER DR, ROOM 701, WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
POLLOCK, PAUL | Secretary | 622 N FLAGLER DR, ROOM 701, WEST PALM BEACH, FL 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-17 | 222 Lakeview Ave, STE 1650, WEST PALM BEACH, FL 33401-6100 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-17 | 222 Lakeview Ave, STE 1650, WEST PALM BEACH, FL 33401-6100 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Foreign Profit | 2022-04-14 |
Date of last update: 12 Jan 2025
Sources: Florida Department of State