Search icon

JUMART OVERSEAS CORPORATION

Company Details

Entity Name: JUMART OVERSEAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Feb 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F95000000798
FEI/EIN Number 650691026
Address: 888 BRICKELL AVE, FIFTH FLOOR, MIAMI, FL, 33131
Mail Address: 888 BRICKELL AVE, FIFTH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade

Agent

Name Role Address
URDANETA JUAN V Agent 888 BRICKELL AVE, MIAMI, FL, 33131

DPC

Name Role Address
PARIS MIGUEL B DPC 888 BRICKELL AVE, MIAMI, FL, 33131

Vice President

Name Role Address
BOCCARDO BLANCA E Vice President 888 BRICKELL AVE, MIAMI, FL, 33131

Director

Name Role Address
WANNONI MIGUEL B Director 888 BRICKELL AVE, MIAMI, FL, 33131
KALEN PATRICIA B Director 888 BRICKELL AVE, MIAMI, FL, 33131

Secretary

Name Role Address
BOCCARDO BLANCA E Secretary 888 BRICKELL AVE, MIAMI, FL, 33131

Treasurer

Name Role Address
WANNONI MIGUEL B Treasurer 888 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1999-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 888 BRICKELL AVE, FIFTH FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1999-04-30 888 BRICKELL AVE, FIFTH FLOOR, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 888 BRICKELL AVE, FIFTH FLOOR, MIAMI, FL 33131 No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-07-06
REINSTATEMENT 1999-04-30
ANNUAL REPORT 1996-06-14
DOCUMENTS PRIOR TO 1997 1995-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State