Search icon

JESTER CHARTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESTER CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G17836
FEI/EIN Number 592294850
Address: % GERALD E. SEAMAN, 800 SCALLOP DRIVE, PORT CANAVERAL, FL, 32920
Mail Address: % GERALD E. SEAMAN, 800 SCALLOP DRIVE, PORT CANAVERAL, FL, 32920
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAMAN GERALD E President 4340 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
SEAMAN GERALD E Director 4340 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
SEAMAN ROSE S Secretary 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
SEAMAN ROSE S Treasurer 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
SEAMAN, GERALD E. Agent 800 SCALLOP DRIVE, PORT CANAVERAL, FL, 32920
SEAMAN ROSE S Director 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1988-04-28 800 SCALLOP DRIVE, PORT CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 1985-06-24 % GERALD E. SEAMAN, 800 SCALLOP DRIVE, PORT CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1985-06-24 % GERALD E. SEAMAN, 800 SCALLOP DRIVE, PORT CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-06-19
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State