Search icon

WE B JAMMIN PRODUCTIONS, INC.

Company Details

Entity Name: WE B JAMMIN PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000062030
FEI/EIN Number 650933608
Address: 2600 SUNRISE LAKES DRIVE, #209, SUNRISE, FL, 33322
Mail Address: 2600 SUNRISE LAKES DRIVE, #209, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALMONTE VIVIANO Agent 2600 SUNRISE LAKE DR, SUNRISE, FL, 33322

President

Name Role Address
ALMONTE VIVIANO President 2600 SUNRISE LAKES DRIVE #209, SUNRISE, FL, 33322

Secretary

Name Role Address
ALMONTE VIVIANO Secretary 2600 SUNRISE LAKES DRIVE #209, SUNRISE, FL, 33322

Treasurer

Name Role Address
ALMONTE VIVIANO Treasurer 2600 SUNRISE LAKES DRIVE #209, SUNRISE, FL, 33322

Vice President

Name Role Address
ALMONTE VIVIANO S Vice President 2600 SUNRISE LAKES DRIVE#209, SUNRISE, FL, 33322

Director

Name Role Address
ALMONTE VIVIANO S Director 2600 SUNRISE LAKES DRIVE#209, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 2600 SUNRISE LAKES DRIVE, #209, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2007-05-09 2600 SUNRISE LAKES DRIVE, #209, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 2600 SUNRISE LAKE DR, #209, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2003-09-02 ALMONTE, VIVIANO No data

Documents

Name Date
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-05
Domestic Profit 1999-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State