Search icon

JIM MANGRUM PLUMBING COMPANY, INC.

Company Details

Entity Name: JIM MANGRUM PLUMBING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1977 (47 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 551965
FEI/EIN Number 59-1783930
Address: 4722 WESCONNETT BLVD, JACKSONVILLE, FL 32210
Mail Address: P.O. BOX 65307, ORANGE PARK, FL 32065
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JESPERSON, GORDON O Agent 1279 KINGSLEY AVENUE, SUITE# 118, ORANGE PARK, FL 32073

President

Name Role Address
ALLEN, RICKY J President 4722 WESCONNETT BLVD, JACKSONVILLE, FL 32210

Director

Name Role Address
ALLEN, RICKY J Director 4722 WESCONNETT BLVD, JACKSONVILLE, FL 32210

Secretary

Name Role Address
HANCOCK, REBECCA A Secretary 4722 WESCONNETT BLVD, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
HANCOCK, REBECCA A Treasurer 4722 WESCONNETT BLVD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-29 4722 WESCONNETT BLVD, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1279 KINGSLEY AVENUE, SUITE# 118, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2005-05-04 JESPERSON, GORDON O No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-15 4722 WESCONNETT BLVD, JACKSONVILLE, FL 32210 No data
REINSTATEMENT 1984-05-15 No data No data
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-20
Reg. Agent Change 2005-05-04
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State