Entity Name: | JOMAC OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Feb 1978 (47 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | 560598 |
FEI/EIN Number | 59-1802017 |
Address: | 1779 S ORANGE BLOSSOM TRAIL, P O BOX 819, APOPKA, FL 32704-0819 |
Mail Address: | 1779 S ORANGE BLOSSOM TRAIL, P O BOX 819, APOPKA, FL 32704-0819 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTHY, JOSEPH K | Agent | 1068 COTTONWOOD CT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
MCCARTHY, JOSEPH K. | President | 1068 COTTONWOOD CT, APOPKA, FL |
Name | Role | Address |
---|---|---|
MCCARTHY, PHYLISS J | Secretary | 1068 COTTONWOOD CT, APOPKA, FL |
Name | Role | Address |
---|---|---|
MCCARTHY, PHYLISS J | Treasurer | 1068 COTTONWOOD CT, APOPKA, FL |
Name | Role | Address |
---|---|---|
JAMES, STEPHANIE L | Vice President | 1137 MONTEAGLE, APOPKA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-06-13 | 1068 COTTONWOOD CT, APOPKA, FL 32712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-02-04 | 1779 S ORANGE BLOSSOM TRAIL, P O BOX 819, APOPKA, FL 32704-0819 | No data |
CHANGE OF MAILING ADDRESS | 1983-02-04 | 1779 S ORANGE BLOSSOM TRAIL, P O BOX 819, APOPKA, FL 32704-0819 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State