Search icon

JETAMEL, INC.

Company Details

Entity Name: JETAMEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jan 1986 (39 years ago)
Document Number: H94004
FEI/EIN Number 59-2635129
Address: C/O SHAPIRO, 1110 SW. IVANHOE BLVD, Unit 34, ORLANDO, FL 32804
Mail Address: C/O SHAPIRO, 1110 SW. IVANHOE BLVD, Unit 34, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HARBERT, TOM Agent 225 E ROBINSON ST, ORLANDO, FL 32801

President

Name Role Address
SHAPIRO, JAMES L President C/O SHAPIRO, 1110 W. IVANHOE BLVD Unit 34 ORLANDO, FL 32804

Secretary

Name Role Address
SHAPIRO, JAMES L Secretary C/O SHAPIRO, 1110 W. IVANHOE BLVD Unit 34 ORLANDO, FL 32804

Treasurer

Name Role Address
SHAPIRO, JAMES L Treasurer C/O SHAPIRO, 1110 W. IVANHOE BLVD Unit 34 ORLANDO, FL 32804

Director

Name Role Address
SHAPIRO, JAMES L Director C/O SHAPIRO, 1110 W. IVANHOE BLVD Unit 34 ORLANDO, FL 32804

Vice President

Name Role Address
SHAPIRO, VALERIA Vice President C/O SHAPIRO, 1110 W. IVANHOE BLVD ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 C/O SHAPIRO, 1110 SW. IVANHOE BLVD, Unit 34, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-01-30 C/O SHAPIRO, 1110 SW. IVANHOE BLVD, Unit 34, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2012-02-01 HARBERT, TOM No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 225 E ROBINSON ST, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State