Search icon

JAMAZ INVESTMENTS, INC.

Company Details

Entity Name: JAMAZ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000037463
FEI/EIN Number 65-0492955
Address: 2400 DAVIS BLVD., NAPLES, FL 34104
Mail Address: 2400 DAVIS BLVD., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAZIEKA, JOSEPH Agent 605 PARKVIEW LANE, NAPLES, FL 34103

Director

Name Role Address
MAZIEKA, JOSEPH Director 605 PARKVIEW LANE, NAPLES, FL 34103
MAZIEKA, ANNAMARIE Director 605 PARKVIEW AVE, NAPLES, FL 34103

President

Name Role Address
MAZIEKA, JOSEPH President 605 PARKVIEW LANE, NAPLES, FL 34103

Vice President

Name Role Address
MAZIEKA, ANNAMARIE Vice President 605 PARKVIEW AVE, NAPLES, FL 34103

Secretary

Name Role Address
MAZIEKA, ANNAMARIE Secretary 605 PARKVIEW AVE, NAPLES, FL 34103

Treasurer

Name Role Address
MAZIEKA, ANNAMARIE Treasurer 605 PARKVIEW AVE, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 605 PARKVIEW LANE, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-11 2400 DAVIS BLVD., NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1997-09-11 2400 DAVIS BLVD., NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State