Search icon

JAEMAX, INC.

Company Details

Entity Name: JAEMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000101614
FEI/EIN Number 201340252
Address: 21951 Catherine Ave, Port Charlotte, FL, 33952, US
Mail Address: 21951 Catherine Ave, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
CHEAL JAMES W Agent 21951 Catherine Ave, Port Charlotte, FL, 33952

President

Name Role Address
CHEAL JAMES W President 21951 Catherine Ave, Port Charlotte, FL, 33952

Treasurer

Name Role Address
CHEAL JAMES W Treasurer 21951 Catherine Ave, Port Charlotte, FL, 33952

Director

Name Role Address
CHEAL JAMES W Director 21951 Catherine Ave, Port Charlotte, FL, 33952
CHEAL MAXEENE D Director 3321 SUNSET KEY CIRCLE #301, PUNTA GORDA, FL, 33955

Vice President

Name Role Address
CHEAL MAXEENE D Vice President 3321 SUNSET KEY CIRCLE #301, PUNTA GORDA, FL, 33955

Secretary

Name Role Address
CHEAL MAXEENE D Secretary 3321 SUNSET KEY CIRCLE #301, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 21951 Catherine Ave, Port Charlotte, FL 33952 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 21951 Catherine Ave, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2015-12-09 21951 Catherine Ave, Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2015-12-09 CHEAL, JAMES WMR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2008-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001169134 TERMINATED 1000000117379 3371 219 2009-03-31 2029-04-22 $ 1,576.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-07-07
REINSTATEMENT 2008-06-26
ANNUAL REPORT 2006-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State