Search icon

JADE EVENT MANAGEMENT, INC.

Company Details

Entity Name: JADE EVENT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000089665
FEI/EIN Number 593745092
Address: 179 HILLTOP COURT, LAKE LURE, NC, 28746
Mail Address: 179 HILLTOP COURT, LAKE LURE, NC, 28746
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON JAMES Agent 7190 SEMINOLE BLVD, SEMINOLE, FL, 33772

President

Name Role Address
MCGOWAN DAWN President 179 HILLTOP COURT, LAKE LURE, NC, 28746

Director

Name Role Address
MCGOWAN DAWN Director 179 HILLTOP COURT, LAKE LURE, NC, 28746
MCGOWAN JOSEPH Director 179 HILLTOP COURT, LAKE LURE, NC, 28746

Vice President

Name Role Address
MCGOWAN JOSEPH Vice President 179 HILLTOP COURT, LAKE LURE, NC, 28746

Secretary

Name Role Address
MCGOWAN JOSEPH Secretary 179 HILLTOP COURT, LAKE LURE, NC, 28746

Treasurer

Name Role Address
MCGOWAN JOSEPH Treasurer 179 HILLTOP COURT, LAKE LURE, NC, 28746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-16 179 HILLTOP COURT, LAKE LURE, NC 28746 No data
CHANGE OF MAILING ADDRESS 2006-08-16 179 HILLTOP COURT, LAKE LURE, NC 28746 No data
REGISTERED AGENT NAME CHANGED 2006-08-16 JOHNSON, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-16 7190 SEMINOLE BLVD, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-08-16
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-07
Domestic Profit 2001-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State