Entity Name: | JETER PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Sep 2013 (11 years ago) |
Date of dissolution: | 15 Jan 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Jan 2016 (9 years ago) |
Document Number: | P13000075556 |
FEI/EIN Number | 46-3718276 |
Address: | 320 West Kennedy Blovd, SUITE 200, TAMPA, FL 33606 |
Mail Address: | P.O. Box 43602, DETROIT, MI 48243 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jonathan, Koch C., Esq. | Agent | 701 South Howard Avenue, Suite 202, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
Jeter, Derek S | President | P.O. Box 43602, DETROIT, MI 48243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-01-15 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000012983. CONVERSION NUMBER 300000160413 |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 320 West Kennedy Blovd, SUITE 200, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | Jonathan, Koch C., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 701 South Howard Avenue, Suite 202, Tampa, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 320 West Kennedy Blovd, SUITE 200, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-01-22 |
Domestic Profit | 2013-09-12 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State