Search icon

ASSOCIATION DES ENFANTS DU TERROIR JACMELIEN INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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