Entity Name: | ASSOCIATION DES ENFANTS DU TERROIR JACMELIEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000003926 |
FEI/EIN Number |
46-2648243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6535 DIANA COURT, TAMPA, FL, 33610, US |
Mail Address: | 6535 DIANA COURT, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIDOR JEAN CLAUDE | President | 6535 DIANA COURT, TAMPA, FL, 33610 |
ZEPHiR STANLEY ` | Othe | 1360 CREEK-WOOD COVE, LAWRENCEVILLE, GA, 30046 |
MAXI JONES | Treasurer | 16462 SW 30TH TERRACE RD, OCALA, FL, 34473 |
DROUILLARD EMONNEL J | Advi | 25 Avenue de la Liberte, Jacmel, HT913 |
Lolo Delatre Dr. | Medi | 14 Raleigh Dr, New City, NY, 10956 |
Colinet Tophel | Advi | POBOX 112683, Stanford, CT, 06911 |
ZIDOR JEAN CLAUDE | Agent | 6535 DIANA COURT, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000084629 | AETJ INC | EXPIRED | 2013-08-25 | 2018-12-31 | - | 6535 DIANA COURT, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-07-19 | - | - |
NAME CHANGE AMENDMENT | 2019-03-11 | ASSOCIATION DES ENFANTS DU TERROIR JACMELIEN INC. | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | ZIDOR, JEAN CLAUDE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Amendment | 2019-07-19 |
Name Change | 2019-03-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-08-19 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-05-25 |
Domestic Non-Profit | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State