Search icon

JAYMONT PROPERTIES INCORPORATED

Company Details

Entity Name: JAYMONT PROPERTIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F94000001916
FEI/EIN Number 13-2941886
Address: 3333 W COMMERCIAL BLVD, 111, FORT LAUDERDALE, FL 33309
Mail Address: 3333 W COMMERCIAL BLVD, 111, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
EL-HADDAD, OSAMA Director 3333 W COMMERCIAL BLVD STE 111, FORT LAUDERDALE, FL
FONG, MICHAEL C. Director 3333 W COMMERCIAL BLVD STE 111, FT. LAUDERDALE, FL
JAMEEL, MAGDI Director 1 RUE DES GENETS, MONTE CARLO, MONACO

President

Name Role Address
FONG, MICHAEL C. President 3333 W COMMERCIAL BLVD STE 111, FT. LAUDERDALE, FL

Secretary

Name Role Address
LOVELL, RICHARD C Secretary 3333 W COMMERCIAL BLVD STE 111, FORT LAUDERDALE, FL

Treasurer

Name Role Address
LOVELL, RICHARD C Treasurer 3333 W COMMERCIAL BLVD STE 111, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 3333 W COMMERCIAL BLVD, 111, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 1998-04-21 3333 W COMMERCIAL BLVD, 111, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
Reg. Agent Resignation 2008-11-05
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State