Search icon

JABER MANAGEMENT INC

Company Details

Entity Name: JABER MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000091406
FEI/EIN Number 47-2276191
Address: 1700 W NORFOLK ST., TAMPA, FL, 33604, US
Mail Address: 1700 W NORFOLK ST., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARHAM RAWDA Agent 1700 W NORFOLK ST., TAMPA, FL, 33604

President

Name Role Address
BARHAM RAWDA President 1700 W NORFOLK ST., TAMPA, FL, 33604

Vice President

Name Role Address
EL ALI ASAAD Vice President 1700 W NORFOLK ST., TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126983 PLENTY OF PUFF HOOKAH & SMOKE SHOP EXPIRED 2015-12-15 2020-12-31 No data 10208 GRANT CREEK DRIVE, TAMPA, FL, 33647
G15000082623 DREAM SHOP & MORE EXPIRED 2015-08-10 2020-12-31 No data 10208 GRANT CREEK DRIVE, TAMPA, FL, 33647
G15000018956 DOLLARS-R-US & MORE EXPIRED 2015-02-20 2020-12-31 No data 10857 CROSS CREEK BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1700 W NORFOLK ST., TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 BARHAM, RAWDA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1700 W NORFOLK ST., TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1700 W NORFOLK ST., TAMPA, FL 33604 No data
AMENDMENT 2015-01-16 No data No data
AMENDMENT AND NAME CHANGE 2014-12-17 JABER MANAGEMENT INC No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-01-27
Amendment 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State