Search icon

JAKAL INVESTMENTS CORP.

Company Details

Entity Name: JAKAL INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (11 years ago)
Document Number: P97000007390
FEI/EIN Number 65-0736953
Address: 520 S. Dixie Hwy., Suite 115, Hallandale, FL 33009
Mail Address: 520 S. Dixie Hwy., Suite 115, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ATRIUM REGISTERED AGENTS, INC. Agent

Director

Name Role Address
BURSZTYN, JAK Director 520 S. Dixie Hwy., Suite 115 Hallandale, FL 33009

President

Name Role Address
BURSZTYN, JAK President 520 S. Dixie Hwy., Suite 115 Hallandale, FL 33009

Secretary

Name Role Address
BURSZTYN, JAK Secretary 520 S. Dixie Hwy., Suite 115 Hallandale, FL 33009

Treasurer

Name Role Address
BURSZTYN, JAK Treasurer 520 S. Dixie Hwy., Suite 115 Hallandale, FL 33009

Vice President

Name Role Address
JAMRI, MARGARETH Vice President 520 S. Dixie Hwy., Suite 115 Hallandale, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 520 S. Dixie Hwy., Suite 115, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2018-03-20 520 S. Dixie Hwy., Suite 115, Hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 No data
REINSTATEMENT 2013-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State