Entity Name: | JADE MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000026113 |
FEI/EIN Number | 65-0740274 |
Address: | 6300 JANES LN, NAPLES, FL 34109 |
Mail Address: | 6300 JANES LN, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART, JAMES CJR. | Agent | 2121 COUNTY ROAD 951, STE. 101, GOLDEN GATE, FL 34116-6543 |
Name | Role | Address |
---|---|---|
HANSON, DEAN | President | 5730 10TH AVE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
KAZMIERCZAK, ROBERT | Treasurer | 5730 10TH AVE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
HANSON, RENEE L | Secretary | 5730 10TH AVE SW, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | 6300 JANES LN, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-04 | 6300 JANES LN, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-02-03 |
Domestic Profit Articles | 1997-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State