Search icon

JA-MAR ELECTRICAL INC.

Company Details

Entity Name: JA-MAR ELECTRICAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1978 (46 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 590914
FEI/EIN Number 59-1858322
Address: 736 NE 34 COURT., OAKLAND PARK, FL 33334
Mail Address: 736 NE 34 COURT, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, MARJORIE S. Agent 736 NE 34 COURT, OAKLAND PARK, FL 33334

President

Name Role Address
WILLIAMS, JOHN S President 736 NE 34TH COURT, OAKLAND PARK, FL 33334

Director

Name Role Address
WILLIAMS, JOHN S Director 736 NE 34TH COURT, OAKLAND PARK, FL 33334
WILLIAMS, MARJORIE S. Director 736 NE 34 COURT, OAKLAND PARK, FL

Treasurer

Name Role Address
WILLIAMS, JOHN S Treasurer 736 NE 34TH COURT, OAKLAND PARK, FL 33334

Vice President

Name Role Address
Wolfrey, Forest D Vice President 736 NE 34 COURT, OAKLAND PARK, FL 33334

Secretary

Name Role Address
WILLIAMS, MARJORIE S. Secretary 736 NE 34 COURT, OAKLAND PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 736 NE 34 COURT., OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2012-01-09 736 NE 34 COURT., OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 736 NE 34 COURT, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State