Search icon

JAB MANAGEMENT, INC.

Company Details

Entity Name: JAB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000026546
FEI/EIN Number 710880804
Address: 1250 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL, 34102
Mail Address: 1250 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CANDLER ASA W Agent 1250 TAMIAMI TRAIL N. STE 211, NAPLES, FL, 34102

President

Name Role Address
CANDLER, III ASA W President 1250 TAMIAMI TRAIL, N. SUITE 211, NAPLES, FL, 34102

Secretary

Name Role Address
FITZGERALD WILLIAM E Secretary 1250 TAMIAMI TRAIL, N. SUITE 211, NAPLES, FL, 34102

Treasurer

Name Role Address
SOLOFF JEREMY M Treasurer 1250 TAMIAMI TRAIL, N. SUITE 211, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1250 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2010-04-29 1250 TAMIAMI TRAIL NORTH, SUITE 211, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1250 TAMIAMI TRAIL N. STE 211, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2008-04-23 CANDLER, ASA W No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State