Search icon

JAM BALLOON CORP.

Company Details

Entity Name: JAM BALLOON CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1997 (28 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P97000005093
FEI/EIN Number 65-0718469
Address: 905 NW 106 AVE CIR, MIAMI, FL 33172
Mail Address: 905 NW 106 AVE CIR, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GABRIEL TERAN RPH Agent 905 NW 106 AVE CIR, MIAMI, FL 33172

President

Name Role Address
TERAN, GABRIEL President 905 NW 106 AVE CIR, MIAMI, FL 33172

Secretary

Name Role Address
TERAN, GABRIEL Secretary 905 NW 106 AVE CIR, MIAMI, FL 33172

Treasurer

Name Role Address
TERAN, GABRIEL Treasurer 905 NW 106 AVE CIR, MIAMI, FL 33172

Director

Name Role Address
TERAN, GABRIEL Director 905 NW 106 AVE CIR, MIAMI, FL 33172

Vice President

Name Role Address
ALAMINO, ROSA M Vice President 905 NW 106 AVE CIR, MIAMI, FL 33172

TSRO

Name Role Address
TERAN, GABRIEL TSRO 905 NW 106 AVE CIR, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-11 GABRIEL TERAN RPH No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 905 NW 106 AVE CIR, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2005-03-10 905 NW 106 AVE CIR, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 905 NW 106 AVE CIR, MIAMI, FL 33172 No data
AMENDMENT 1997-03-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State