Search icon

JALSTON INC.

Company Details

Entity Name: JALSTON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000030544
FEI/EIN Number 65-0989068
Address: 1140 NW 125th Street, NORTH MIAMI, FL, 33168, US
Mail Address: POST OFFICE BOX 680159, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALSTON JESSICA Agent 1140 NW 125TH STREET, NORTH MIAMI, FL, 33168

Chief Executive Officer

Name Role Address
ALSTON JESSICA Chief Executive Officer 1140 NW 125TH STREET, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132500 TAP LIFE EXPIRED 2015-12-31 2020-12-31 No data PO BOX 680159, MIAMI, FL, 33168
G14000010150 JALSTONS EXPIRED 2014-01-29 2019-12-31 No data JALSTONS, PO BOX 680159, MIAMI, FL, 33168
G13000039468 JALSTON MEDIA EXPIRED 2013-04-24 2018-12-31 No data PO BOX 680159, MIAMI, FL, 33168
G08255900260 JALSTON ACADEMY EXPIRED 2008-09-11 2013-12-31 No data PO BOX 680159, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1140 NW 125th Street, NORTH MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 1140 NW 125TH STREET, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2007-04-30 1140 NW 125th Street, NORTH MIAMI, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State