Search icon

JETASU PROPERTIES, INC.

Company Details

Entity Name: JETASU PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000100616
FEI/EIN Number 651146328
Address: 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222
Mail Address: 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MCCART JERRY L Agent 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222

President

Name Role Address
MCCART JERRY L President 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222

Director

Name Role Address
MCCART JERRY L Director 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222
MCCART SUSAN A Director 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222

Secretary

Name Role Address
MCCART SUSAN A Secretary 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222

Treasurer

Name Role Address
MCCART SUSAN A Treasurer 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-12-13 MCCART, JERRY L No data
CANCEL ADM DISS/REV 2003-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000227871 LAPSED 10-CA-01001 MANATEE COUNTY 2011-02-14 2016-04-14 $66743.60 ASHLAND, INC., C/O RECOVERY ONE LLC, SUITE 100, DUBLIN, OH 43017
J10000741295 LAPSED 07-SC-1493 STATE CT. OF CHEROKEE CO. (GA) 2010-05-03 2015-07-09 $92,000.00 ISOTEC INTERNATIONAL, INC., 201 LONGVIEW STREET, CANTON, GA 30114

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
Reg. Agent Change 2005-12-13
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-05-07
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State