Search icon

EJAT INCORPORATED

Company Details

Entity Name: EJAT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000054278
FEI/EIN Number 593521657
Address: 1029 FRANKLAND ROAD, TAMPA, FL, 33629
Mail Address: 1029 FRANKLAND ROAD, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HADLOW RICHARD B Agent 220 SOUTH FRANKLIN STREET, TAMPA, FL, 33602

President

Name Role Address
WOODS TERRY President 1029 FRANKLAND RD, TAMPA, FL, 33629

Secretary

Name Role Address
WOODS DONNA Secretary 1029 FRANKLAND RD, TAMPA, FL, 33629

Director

Name Role Address
WOODS DONNA Director 1029 FRANKLAND RD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-04-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000462753 TERMINATED 1000000105516 019044 001438 2009-01-12 2029-01-28 $ 20,948.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000535624 TERMINATED 1000000105524 019044 001437 2009-01-12 2029-02-04 $ 8,222.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000610922 TERMINATED 1000000105507 019044 001436 2009-01-12 2029-02-11 $ 280.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000462704 TERMINATED 1000000105507 019044 001436 2009-01-12 2029-01-28 $ 280.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000462811 TERMINATED 1000000105524 019044 001437 2009-01-12 2029-01-28 $ 8,222.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000535566 TERMINATED 1000000105507 019044 001436 2009-01-12 2029-02-04 $ 280.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000535608 TERMINATED 1000000105516 019044 001438 2009-01-12 2029-02-04 $ 20,948.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000105826 ACTIVE 1000000075550 018514 000194 2008-03-20 2028-03-26 $ 11,460.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000105818 TERMINATED 1000000075548 018514 000193 2008-03-20 2028-03-26 $ 6,709.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2009-04-09
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State