Search icon

JETSONS SERVICE INC

Company Details

Entity Name: JETSONS SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000097807
Address: 5901 NW 151 ST #204, MIAMI LAKES, FL, 33014
Mail Address: 5901 NW 151 ST #204, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN PEDRO Agent 5901 NW 151 ST #204, MIAMI LAKES, FL, 33014

President

Name Role Address
MARTIN PEDRO President 5901 NW 151 ST #204, MIAMI LAKES, FL, 33014

Director

Name Role Address
MARTIN PEDRO Director 5901 NW 151 ST #204, MIAMI LAKES, FL, 33014
GONZALEZ LESLIE Director 5901 NW 151 ST #204, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
GONZALEZ LESLIE Vice President 5901 NW 151 ST #204, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-09-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000501386 TERMINATED 1000000090929 4394 1955 2008-09-17 2029-02-04 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000576107 TERMINATED 1000000090929 4394 1955 2008-09-17 2029-02-11 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000652569 ACTIVE 1000000090929 4394 1955 2008-09-17 2029-02-18 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Amendment 2004-09-20
Domestic Profit 2003-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State