Search icon

JESUP & LAMONT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESUP & LAMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000016730
FEI/EIN Number 593627212
Address: 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
Mail Address: 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDY JOHN Director 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
WOJNOWSKI DON Director 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
WEICHSELBAUM ALAN Chief Executive Officer 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
RABINOVICI STEVE Chairman 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
DOEUK BJ Director 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
WILTON MARK Director 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
ZUCKERBROD TODD Agent 2500 N. MILITARY TRIAL, BOCA RATON, FL, 33431

Central Index Key

CIK number:
0001094320
Phone:
407-774-1300

Latest Filings

Form type:
REVOKED
File number:
000-31629
Filing date:
2014-10-10
File:
Form type:
25-NSE
File number:
001-31292
Filing date:
2010-09-03
File:
Form type:
UPLOAD
Filing date:
2010-07-20
File:
Form type:
UPLOAD
Filing date:
2010-06-17
File:
Form type:
10-Q
File number:
001-31292
Filing date:
2010-05-17
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000183354 JESUP & LAMONT ADVISORS EXPIRED 2009-12-10 2014-12-31 - 2170 WEST STATE ROAD 434, SUITE 100, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2500 N. MILITARY TRIAL, SUITE 102, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2010-04-30 ZUCKERBROD, TODD -
CHANGE OF MAILING ADDRESS 2010-04-30 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY 10022 -
AMENDMENT 2008-03-28 - -
NAME CHANGE AMENDMENT 2007-12-20 JESUP & LAMONT, INC. -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008947 TERMINATED 1000000309823 SEMINOLE 2012-11-26 2023-01-02 $ 524.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09002238623 LAPSED 09-CA-4599-15W CIR. CT. SEMINOLE CTY. FL 2009-11-24 2014-12-14 $25,371.26 MORE DIRECT, INC., 4800 T-REX AVE., STE. 300, BOCA RATON, FL 33431
J09002238664 LAPSED 09-CA-9315-16-G CIR CRT CIV DIV SEMINOLE CNTY 2009-05-11 2014-12-21 $115,665.50 JOSEPH A. PADILLA, 2114 CRYSTAL COVE WAY, SAN MARCOS, CA 92078

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-06-02
Amendment 2008-03-28
Name Change 2007-12-20
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-11-13
Amendment 2006-03-13
Amendment 2006-02-24
Amendment 2005-12-14

Trademarks

Serial Number:
86481549
Mark:
JL JESUP & LAMONT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-12-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
JL JESUP & LAMONT

Goods And Services

For:
Financial asset management
First Use:
2015-10-06
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State