Search icon

PARTY JUMPERS, INC.

Company Details

Entity Name: PARTY JUMPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 1998 (27 years ago)
Date of dissolution: 25 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: P98000058096
FEI/EIN Number 650849816
Address: 4615 DEL SOL BLVD, SARASOTA, FL, 34243
Mail Address: 4615 DEL SOL BLVD, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKE CHERYL D Agent 4615 DEL SOL BLVD, SARASOTA, FL, 34243

PDCM

Name Role Address
LOCKE RONALD D PDCM 4615 DEL SOL BLVD, SARASOTA, FL, 34243

Vice President

Name Role Address
LOCKE CHERYL D Vice President 4615 DEL SOL BLVD, SARASOTA, FL, 34243

President

Name Role Address
LOCKE CHERYL D President 4615 DEL SOL BLVD, SARASOTA, FL, 34243

Secretary

Name Role Address
LOCKE CHERYL D Secretary 4615 DEL SOL BLVD, SARASOTA, FL, 34243

Treasurer

Name Role Address
LOCKE CHERYL D Treasurer 4615 DEL SOL BLVD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 4615 DEL SOL BLVD, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2008-01-29 4615 DEL SOL BLVD, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2008-01-29 LOCKE, CHERYL D No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 4615 DEL SOL BLVD, SARASOTA, FL 34243 No data
NAME CHANGE AMENDMENT 2002-07-22 PARTY JUMPERS, INC. No data

Documents

Name Date
Voluntary Dissolution 2011-02-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-17
Name Change 2002-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State