Search icon

JAYMUR, INC.

Company Details

Entity Name: JAYMUR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 626482
FEI/EIN Number 59-1916576
Address: 2165 PINEAPPLE AVE, MELBOURNE, FL 32935
Mail Address: 2165 PINEAPPLE AVE, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, EDWARD III Agent 2165 PINEAAPLE AVE, MELBOURNE, FL 32935

President

Name Role Address
MURPHY, EDWARD R. III President 2165 PINEAPPLE AVE, MELBOURNE, FL 32935

Treasurer

Name Role Address
MURPHY, EDWARD R. III Treasurer 2165 PINEAPPLE AVE, MELBOURNE, FL 32935

Director

Name Role Address
MURPHY, EDWARD R. III Director 2165 PINEAPPLE AVENUE, MELBOURNE, FL 32935

Secretary

Name Role Address
MURPHY, EDWARD R. III Secretary 2165 PINEAPPLE AVE, MELBOURNE, FL 32935

Vice President

Name Role Address
MURPHY, EDWARD R. III Vice President 2165 PINEAPPLE AVENUE, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-27 MURPHY, EDWARD III No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-27 2165 PINEAAPLE AVE, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 2165 PINEAPPLE AVE, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2004-02-10 2165 PINEAPPLE AVE, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State