Search icon

JEM GRAPHICS CORPORATION

Company Details

Entity Name: JEM GRAPHICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000019438
FEI/EIN Number 81-1691429
Address: 6700 Cypress Road, Apt. 511, Plantation, FL 33317
Mail Address: 6700 CYPRESS ROAD, Apt. 511, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Meltzer, Robyn S Agent 6700 Cypress Road, Apt. 511, Plantation, FL 33317

President

Name Role Address
Meltzer, Elana R President 6700 Cypress Road, Apt. 511 Plantation, FL 33317

Director

Name Role Address
Meltzer, Elana R Director 6700 Cypress Road, Apt. 511 Plantation, FL 33317
MELTZER, ELANA R Director 6700 Cypress Road, Apt. 511 Plantation, FL 33317

Secretary

Name Role Address
MELTZER, Robyn S Secretary 6700 Cypress Road, Apt. 511 Plantation, FL 33317

Treasurer

Name Role Address
MELTZER, Robyn S Treasurer 6700 Cypress Road, Apt. 511 Plantation, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 6700 Cypress Road, Apt. 511, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 6700 Cypress Road, Apt. 511, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2018-05-04 6700 Cypress Road, Apt. 511, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2018-05-04 Meltzer, Robyn S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2018-05-04
Domestic Profit 2016-02-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State