Search icon

JALEO TV PRODUCTION CORP. - Florida Company Profile

Company Details

Entity Name: JALEO TV PRODUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALEO TV PRODUCTION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000021311
FEI/EIN Number 542148245

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8311 SW 142 AVE., #J-208, MIAMI, FL, 33183, US
Mail Address: 8311 SW 142 AVE., #J-208, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIALLO ELIZABETH President 8311 SW 142 AVE., #J-208, MIAMI, FL, 33183
FIALLO ELIZABETH Director 8311 SW 142 AVE., #J-208, MIAMI, FL, 33183
FIALLO ELIZABETH Agent 8311 SW 142 AVE., #J-208, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 8311 SW 142 AVE., #J-208, MIAMI, FL 33183 -
AMENDMENT 2007-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-06 8311 SW 142 AVE., #J-208, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2007-12-06 8311 SW 142 AVE., #J-208, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-05-18 - -
AMENDMENT 2007-01-31 - -
CANCEL ADM DISS/REV 2006-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000882073 LAPSED 09-01410-CC-23 MIAMI DADE COUNTY 2010-07-26 2015-08-30 $9839.39 BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126

Documents

Name Date
Amendment 2007-12-06
REINSTATEMENT 2007-09-18
Amendment 2007-05-18
Amendment 2007-01-31
REINSTATEMENT 2006-12-07
Off/Dir Resignation 2005-12-15
ANNUAL REPORT 2005-05-02
Amendment 2004-12-10
Domestic Profit 2004-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State