Search icon

JOMAC OF ORLANDO, INC.

Company Details

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

Agent

Name Role Address
MCCARTHY, JOSEPH K Agent 1068 COTTONWOOD CT, APOPKA, FL 32712

President

Name Role Address
MCCARTHY, JOSEPH K. President 1068 COTTONWOOD CT, APOPKA, FL

Secretary

Name Role Address
MCCARTHY, PHYLISS J Secretary 1068 COTTONWOOD CT, APOPKA, FL

Treasurer

Name Role Address
MCCARTHY, PHYLISS J Treasurer 1068 COTTONWOOD CT, APOPKA, FL

Vice President

Name Role Address
JAMES, STEPHANIE L Vice President 1137 MONTEAGLE, APOPKA, FL

Events

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