Search icon

CD JAM INC.

Company Details

Entity Name: CD JAM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000019490
FEI/EIN Number 59-3168441
Address: 7052 INTERNATIONAL DRIVE, ORLANDO, FL 32819
Mail Address: 7052 INTERNATIONAL DRIVE, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ISAYYID, CESAR Agent 8156 DIAMOND COVE CIR, ORLANDO, FL 32836

President

Name Role Address
ISAYYID, CESAR President 8156 DIAMOND COVE CIR, ORLANDO, FL 32836
ISAYYID, LILLIAN President 8156 DIAMOND COVE CIR, ORLANDO, FL 32836

Director

Name Role Address
ISAYYID, CESAR Director 8156 DIAMOND COVE CIR, ORLANDO, FL 32836

Vice President

Name Role Address
ISAYYID, LILLIAN Vice President 8156 DIAMOND COVE CIR, ORLANDO, FL 32836

Secretary

Name Role Address
ISAYYID, LILLIAN Secretary 8156 DIAMOND COVE CIR, ORLANDO, FL 32836

Treasurer

Name Role Address
ISAYYID, LILLIAN Treasurer 8156 DIAMOND COVE CIR, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-22 7052 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2003-09-22 7052 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-21 8156 DIAMOND COVE CIR, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2003-09-22
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State