Search icon

JESTER CHARTERS, INC.

Company Details

Entity Name: JESTER CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1982 (42 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: G17836
FEI/EIN Number 59-2294850
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
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SEAMAN, GERALD E. Agent 800 SCALLOP DRIVE, PORT CANAVERAL, FL 32920

President

Name Role Address
SEAMAN, GERALD E President 4340 N. TROPICAL TRAIL, MERRITT ISLAND, FL 32953

Director

Name Role Address
SEAMAN, GERALD E Director 4340 N. TROPICAL TRAIL, MERRITT ISLAND, FL 32953
SEAMAN, ROSE S Director 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
SEAMAN, ROSE S Secretary 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
SEAMAN, ROSE S Treasurer 4340 N TROPICAL TRAIL, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-28 800 SCALLOP DRIVE, PORT CANAVERAL, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-24 % GERALD E. SEAMAN, 800 SCALLOP DRIVE, PORT CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 1985-06-24 % GERALD E. SEAMAN, 800 SCALLOP DRIVE, PORT CANAVERAL, FL 32920 No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State