Entity Name: | JED ALLIANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2013 (11 years ago) |
Document Number: | P06000152985 |
FEI/EIN Number | 208030883 |
Address: | 1107 quotation Ct, saint cloud, FL, 34772, US |
Mail Address: | 1107 quotation Ct, saint cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANO DIEGO | Agent | 10275 CYPRESS VINE DRIVE, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
SALAZAR EDWARD | President | 14653 BRUNSWOOD WAY, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
MONTANO DIEGO | Vice President | 10275 CYPRESS VINE DRIVE, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1107 quotation Ct, suite, B, saint cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1107 quotation Ct, suite, B, saint cloud, FL 34772 | No data |
AMENDMENT | 2013-09-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State