Search icon

JERSEY BOY FILMS INC.

Company Details

Entity Name: JERSEY BOY FILMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000031620
FEI/EIN Number 205215926
Address: 241 SW 84TH AVE, #207, PEMBROKE PINES, FL, 33025
Mail Address: 241 SW 84TH AVE, #207, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FALLAT AHMED Agent 241 SW 84TH AVE #207, PEMBROKE PINES, FL, 33025

Chief Executive Officer

Name Role Address
FALLAT AHMED Chief Executive Officer 241 SW 84TH AVE #207, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 241 SW 84TH AVE, #207, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2009-04-30 241 SW 84TH AVE, #207, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 241 SW 84TH AVE #207, #207, PEMBROKE PINES, FL 33025 No data
CONVERSION 2008-03-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000069244. CONVERSION NUMBER 100000086221

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000751392 TERMINATED 1000000685813 BROWARD 2015-07-06 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State