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 |
Name | Role | Address |
---|---|---|
MCCART JERRY L | Agent | 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
MCCART JERRY L | President | 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222 |
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 |
Name | Role | Address |
---|---|---|
MCCART SUSAN A | Secretary | 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
MCCART SUSAN A | Treasurer | 1112 NANCY GAMBLE LANE, ELLENTON, FL, 34222 |
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 |
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 |
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