Search icon

JAZZ POSSUM ENTERPRISES, INC.

Company Details

Entity Name: JAZZ POSSUM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2008 (16 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P08000092856
FEI/EIN Number 263539270
Address: 4015 Gloucester Dr., Cedar Park, TX, 78613, US
Mail Address: 4015 Gloucester Dr., Cedar Park, TX, 78613, US
Place of Formation: FLORIDA

Agent

Name Role Address
Rhea Susan Agent 816 NE 7th Terrace, CAPE CORAL, FL, 33909

President

Name Role Address
GELINAS ROBERT E President 4015 Gloucester Dr., Cedar Park, TX, 78613

Secretary

Name Role Address
GELINAS JOANNA E Secretary 4015 Gloucester Dr., Cedar Park, TX, 78613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141632 JPE INC. CONSULTING EXPIRED 2009-08-02 2014-12-31 No data 6081 SILVER KING BLVD, UNIT 903, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 4015 Gloucester Dr., Cedar Park, TX 78613 No data
CHANGE OF MAILING ADDRESS 2017-04-30 4015 Gloucester Dr., Cedar Park, TX 78613 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Rhea, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 816 NE 7th Terrace, Unit 7, CAPE CORAL, FL 33909 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State