Entity Name: | JERSEY BOY FILMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 2015 (10 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P15000007817 |
FEI/EIN Number | 30-0486301 |
Address: | 1200 FRANK E RODGERS BLVD,, #3120, HARRISON, NJ 07029 |
Mail Address: | 1200 FRANK E RODGERS BLVD,, #3120, HARRISON, NJ 07029 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALLAT, AHMED | Agent | 17 Lakawanna Place, #201, Bloomfield, FL 07003 |
Name | Role | Address |
---|---|---|
FALLAT, AHMED | Chief Executive Officer | 17 Lakawanna Place, #201 Bloomfield, NJ 07003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 1200 FRANK E RODGERS BLVD,, #3120, HARRISON, NJ 07029 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-20 | 1200 FRANK E RODGERS BLVD,, #3120, HARRISON, NJ 07029 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-20 | 17 Lakawanna Place, #201, Bloomfield, FL 07003 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2016-02-02 |
Domestic Profit | 2015-01-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State