Search icon

JITZA IMPORTS AND DISTRIBUTORS, INC.

Company Details

Entity Name: JITZA IMPORTS AND DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2000 (25 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P00000032831
FEI/EIN Number 650995769
Address: 8826 DICKENS AVE., SURFSIDE, FL, 33154
Mail Address: 8826 DICKENS AVE., SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALDRICHE JITZA Agent 8826 DICKENS AVE., SURFSIDE, FL, 33154

President

Name Role Address
BALDRICHE JITZA President 8826 DICKENS AVE., SURFSIDE, FL, 33154

Secretary

Name Role Address
BALDRICHE JITZA Secretary 8826 DICKENS AVE., SURFSIDE, FL, 33154

Vice President

Name Role Address
BALDRICHE JITZA Vice President 8826 DICKENS AVE., SURFSIDE, FL, 33154

Treasurer

Name Role Address
BALDRICHE JITZA Treasurer 8826 DICKENS AVE., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 8826 DICKENS AVE., SURFSIDE, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 BALDRICHE, JITZA No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 8826 DICKENS AVE., SURFSIDE, FL 33154 No data
CHANGE OF MAILING ADDRESS 2006-01-19 8826 DICKENS AVE., SURFSIDE, FL 33154 No data
NAME CHANGE AMENDMENT 2003-01-08 JITZA IMPORTS AND DISTRIBUTORS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State