Search icon

JETALL HOLDINGS, INC.

Company Details

Entity Name: JETALL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 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: P01000111982
FEI/EIN Number 651154828
Address: 4821 NW 128 ST, OPA LOCKA, FL, 33054
Mail Address: 4821 NW 128 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN ANAY Agent 4821 NW 128 ST, OPA LOCKA, FL, 33054

President

Name Role Address
TALL ARIE President 4821 NW 128 ST, OPA LOCKA, FL, 33054

Secretary

Name Role Address
TALL ARIE Secretary 4821 NW 128 ST, OPA LOCKA, FL, 33054

RA

Name Role Address
MARTIN ANAY RA 4821 NW 128 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-05 MARTIN, ANAY No data
CHANGE OF MAILING ADDRESS 2006-05-12 4821 NW 128 ST, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-12 4821 NW 128 ST, OPA LOCKA, FL 33054 No data
CANCEL ADM DISS/REV 2006-05-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 4821 NW 128 ST, OPA LOCKA, FL 33054 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000195748 ACTIVE 1000000031207 24771 3621 2006-07-31 2026-08-30 $ 11,829.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-05
REINSTATEMENT 2006-05-12
Domestic Profit 2001-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State