Entity Name: | JET TOOL & MOLD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2000 (24 years ago) |
Document Number: | P97000064450 |
FEI/EIN Number | 65-0773324 |
Address: | 15238 Waterleaf Ln, Delray Beach, FL 33446 |
Mail Address: | 15238 Waterleaf Ln, Delray Beach, FL 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUCHNIK, JEFFREY | Agent | 15238 Waterleaf Ln, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
MUCHNIK, JEFFREY | President | 15238 Waterleaf Ln, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
MUCHNIK, JEFFREY | Treasurer | 15238 Waterleaf Ln, Delray Beach, FL 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 15238 Waterleaf Ln, Delray Beach, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 15238 Waterleaf Ln, Delray Beach, FL 33446 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 15238 Waterleaf Ln, Delray Beach, FL 33446 | No data |
REGISTERED AGENT NAME CHANGED | 2000-09-26 | MUCHNIK, JEFFREY | No data |
NAME CHANGE AMENDMENT | 2000-09-20 | JET TOOL & MOLD CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000100767 | TERMINATED | 1000000075900 | 45214 69 | 2008-03-25 | 2029-01-22 | $ 1,050.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000339324 | TERMINATED | 1000000075900 | 45214 69 | 2008-03-25 | 2029-01-28 | $ 1,050.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State