Search icon

JENKINS ELECTRIC CO., INC.

Company Details

Entity Name: JENKINS ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1971 (54 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 380812
FEI/EIN Number 59-1363860
Address: 2944 JERSEY RD NW, WINTER HAVEN, FL 33881
Mail Address: 2944 JERSEY RD NW, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS SCOTT W Agent 2944 JERSEY ROAD, WINTER HAVEN, FL 33881

President

Name Role Address
JENKINS,SCOTT W President 2944 JERSEY RD NW, WINTER HAVEN, FL

Director

Name Role Address
JENKINS,SCOTT W Director 2944 JERSEY RD NW, WINTER HAVEN, FL
JENKINS,NORMA JEAN Director 2944 JERSEY RD NW, WINTER HAVEN, FL

Treasurer

Name Role Address
JENKINS,NORMA JEAN Treasurer 2944 JERSEY RD NW, WINTER HAVEN, FL

Vice President

Name Role Address
JENKINS, MICHAEL E Vice President 2944 JERSEY RD NW, WINTER HAVEN, FL

Secretary

Name Role Address
JENKINS,NORMA JEAN Secretary 2944 JERSEY RD NW, WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 2944 JERSEY RD NW, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2000-05-05 2944 JERSEY RD NW, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT ADDRESS CHANGED 1984-07-02 2944 JERSEY ROAD, WINTER HAVEN, FL 33881 No data

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State