Entity Name: | JEDZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2008 (17 years ago) |
Date of dissolution: | 02 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2025 (a month ago) |
Document Number: | P08000009456 |
FEI/EIN Number | 261823361 |
Address: | 16771 Keene Rd, Umatilla, FL, 32784, US |
Mail Address: | PO Box 426, EUSTIS, FL, 32727-0426, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEDZINIAK CATHY C | Agent | 16771 Keene Rd, Umatilla, FL, 32784 |
Name | Role | Address |
---|---|---|
JEDZINIAK TIMOTHY A | Director | 40609 Plymouth Circle, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 16771 Keene Rd, Umatilla, FL 32784 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 16771 Keene Rd, Umatilla, FL 32784 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 16771 Keene Rd, Umatilla, FL 32784 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000397907 | TERMINATED | 1000000869332 | LAKE | 2020-12-02 | 2040-12-09 | $ 27,643.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State