Entity Name: | JETPORT PETROLEUM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000115351 |
FEI/EIN Number | 200313539 |
Address: | 8201 BENRUS ST, ORLANDO, FL, 32812 |
Mail Address: | P.O.BOX:- 121438, CLERMONT, FL, 34711 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEYNE LYNDON | Agent | 500 E. SEMORAN BLVD, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
ALLEYNE LYNDON | President | 500 E. SEMORAN BLVD, STE 2022, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
ALLEYNE LYNDON | Director | 500 E. SEMORAN BLVD, STE 2022, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
ROOPHAH RAMESH | Vice President | 3124 LANDTREE PLACE, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2038-12-14 | 8201 BENRUS ST, ORLANDO, FL 32812 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000453099 | TERMINATED | 1000000127853 | ORANGE | 2009-06-23 | 2030-03-31 | $ 905.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000453107 | TERMINATED | 1000000127854 | ORANGE | 2009-06-23 | 2030-03-31 | $ 2,718.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-07-09 |
Domestic Profit | 2003-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State