Search icon

J.S. RESORT CHARTERS INC.

Company Details

Entity Name: J.S. RESORT CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2000 (25 years ago)
Date of dissolution: 22 Aug 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2007 (17 years ago)
Document Number: P00000015669
FEI/EIN Number 364340803
Address: 145 SEA CREST DR., MELBOURNE BEACH, FL, 32951, US
Mail Address: 145SEA CREST DR., MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT JOHN E Agent 145 SEA CREST DR., MELBOURNE BEACH, FL, 32951

President

Name Role Address
SCHMIDT JOHN E President 145 SEA CREST DR., MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-11 145 SEA CREST DR., MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2006-05-11 145 SEA CREST DR., MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-11 145 SEA CREST DR., MELBOURNE BEACH, FL 32951 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000104355 TERMINATED 1000000078883 5864 926 2008-05-15 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000342641 ACTIVE 1000000078883 5864 926 2008-05-15 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Voluntary Dissolution 2007-08-22
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-06-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-30
Domestic Profit 2000-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State