Search icon

JETMAR CONSULTING, INC.

Company Details

Entity Name: JETMAR CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 12 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: P01000001337
FEI/EIN Number 522289561
Address: C/O WALTER H. MESSICK, P.A., 1900 CORPORATE BLVD, SUITE 305 WEST, BOCA RATON, FL, 33431
Mail Address: C/O WALTER H. MESSICK, P.A., 1900 CORPORATE BLVD, SUITE 305 WEST, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WALTER H. MESSICK, P.A. Agent

Treasurer

Name Role Address
JETER STEVEN J Treasurer AU STRASSE 3 1/3, BAD TOELZ (GERMANY), GE, 83646

Secretary

Name Role Address
JETER STEVEN J Secretary AU STRASSE 3 1/3, BAD TOELZ (GERMANY), GE, 83646

Director

Name Role Address
JETER STEVEN J Director AU STRASSE 3 1/3, BAD TOELZ (GERMANY), GE, 83646

President

Name Role Address
JETER STEVEN J President AU STRASSE 3 1/3, BAD TOELZ (GERMANY), GE, 83646

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 C/O WALTER H. MESSICK, P.A., 1900 CORPORATE BLVD, SUITE 305 WEST, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2008-04-29 C/O WALTER H. MESSICK, P.A., 1900 CORPORATE BLVD, SUITE 305 WEST, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1900 CORPORATE BLVD., SUITE 305 WEST, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2006-11-20 WALTER H. MESSICK, P.A. No data

Documents

Name Date
Voluntary Dissolution 2010-07-12
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
Reg. Agent Change 2006-11-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State