Entity Name: | JAZZ FOODS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2011 (13 years ago) |
Document Number: | P10000078284 |
FEI/EIN Number | 273560455 |
Address: | 8145 Lawson Bridge Ln, Delray Beach, FL, 33446, US |
Mail Address: | 8145 Lawson Bridge Ln, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IZURIETA SOLANGE | Agent | 8145 Lawson Bridge Ln, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
IZURIETA SOLANGE | President | 8145 Lawson Bridge Ln, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
IZURIETA SOLANGE | Secretary | 8145 Lawson Bridge Ln, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
IZURIETA SOLANGE | Treasurer | 8145 Lawson Bridge Ln, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 8145 Lawson Bridge Ln, Delray Beach, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 8145 Lawson Bridge Ln, Delray Beach, FL 33446 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 8145 Lawson Bridge Ln, Delray Beach, FL 33446 | No data |
REINSTATEMENT | 2011-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000097535 | TERMINATED | 1000000944527 | PALM BEACH | 2023-03-01 | 2043-03-08 | $ 4,064.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State