Search icon

JED OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: JED OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000070792
FEI/EIN Number 593529746
Address: 9071 Bonita Beach Road, Bonita Springs, FL, 34133, US
Mail Address: PO Box 2505, Bontia Springs, FL, 34133, US
ZIP code: 34133
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DJamoos Elizabeth Agent 9071 Bonita Beach Road, Bonita Springs, FL, 34133

President

Name Role Address
D'JAMOOS JOSEPH E President PO Box 2505, Bonita Springs, FL, 34133

Vice President

Name Role Address
D'JAMOOS ELIZABETH A Vice President PO Box 2505, Bonita Springs, FL, 34133

Secretary

Name Role Address
D'JAMOOS ANDREW Secretary PO Box 2505, Bonita Springs, FL, 34133

Treasurer

Name Role Address
VICKERY JENNIFER Treasurer PO Box 2505, Bonita Springs, FL, 34133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 9071 Bonita Beach Road, 2505, Bonita Springs, FL 34133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 9071 Bonita Beach Road, 2505, Bonita Springs, FL 34133 No data
REGISTERED AGENT NAME CHANGED 2019-05-11 DJamoos, Elizabeth No data
CHANGE OF MAILING ADDRESS 2014-04-22 9071 Bonita Beach Road, 2505, Bonita Springs, FL 34133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000418985 LAPSED 09-02364-CA COLLER CNTY CIR CRT 20TH JUD 2010-03-01 2015-03-22 $64,246.61 SCOTT & GOBLE ARCHITECTS, P.C., 1437 SOUTH BOULDER, STE 550, TULSA, OK 74119

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State