Entity Name: | JUBILEE BUSINESS ALLIANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2019 (5 years ago) |
Document Number: | P19000015155 |
FEI/EIN Number | 83-3568634 |
Address: | 6212 STAMIAMI TRL, SARASOTA, FL, 34231, US |
Mail Address: | 6212 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISANI MINAZ | Agent | 1049 WHITEGATE CT, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
ISANI Murad | President | 6212 Tamiami Trail, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
ISANI RESHMA | Vice President | 6212 S TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138964 | MARATHON FOOD MART | ACTIVE | 2020-10-27 | 2025-12-31 | No data | 6212 S TAMIAMI TRAIL, SARASOTA, FL, 34231 |
G20000138997 | MARATHON FOOD MART | ACTIVE | 2020-10-27 | 2025-12-31 | No data | 6212 STAMIAMI TRL, SARASOTA, SL, 34231 |
G20000138972 | VENICE FOOD AND GAS | ACTIVE | 2020-10-27 | 2025-12-31 | No data | 110 POINTE LOOP DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 6212 STAMIAMI TRL, SARASOTA, FL 34231 | No data |
AMENDMENT | 2019-08-20 | No data | No data |
AMENDMENT | 2019-08-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-08-01 | 6212 STAMIAMI TRL, SARASOTA, FL 34231 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000120891 | TERMINATED | 1000000918072 | SARASOTA | 2022-03-07 | 2032-03-09 | $ 1,099.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-06-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-23 |
Amendment | 2019-08-20 |
Amendment | 2019-08-01 |
Domestic Profit | 2019-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State