Search icon

JAE INVESTMENTS, INC.

Headquarter

Company Details

Entity Name: JAE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000099128
FEI/EIN Number 650723471
Address: 7310 DOVER CT, PARKLAND, FL, 33067
Mail Address: 7310 DOVER CT, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JAE INVESTMENTS, INC., NEW YORK 2363522 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1034638 7310 DOVER COURT, PARKLAND, FL, 33067 7310 DOVER COURT, PARKLAND, FL, 33067 954 464 3789

Filings since 2019-03-14

Form type X-17A-5
File number 008-50009
Filing date 2019-03-14
Reporting date 2018-12-31
File View File

Filings since 2018-02-26

Form type X-17A-5
File number 008-50009
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2017-02-22

Form type X-17A-5
File number 008-50009
Filing date 2017-02-22
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-50009
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-50009
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-50009
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-50009
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-50009
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-50009
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-50009
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-50009
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-50009
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-50009
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50009
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-50009
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-50009
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-50009
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-50009
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Agent

Name Role Address
GLAZER ERIC L Agent 2300 CORPORATE BLVD NW, BOCA RATON, FL, 33431

Director

Name Role Address
GLAZER MARC Director 7310 DOVER CT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 2300 CORPORATE BLVD NW, 232, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 7310 DOVER CT, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2001-04-12 7310 DOVER CT, PARKLAND, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State