Search icon

JAMES INVESTMENT ENTERPRISES, INC.

Company Details

Entity Name: JAMES INVESTMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1981 (44 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 690677
FEI/EIN Number 59-2104018
Address: 2017 E FOWLER AVE, TAMPA, FL 33612
Mail Address: 2017 E FOWLER AVE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, T. EDISON Agent 2017 E FOWLER AVE, TAMPA, FL 33612

President

Name Role Address
JAMES, T. EDISON President 1746 HERON COVE DR, LUTZ, FL 33549

Director

Name Role Address
JAMES, T. EDISON Director 1746 HERON COVE DR, LUTZ, FL 33549
JAMES, CHARLOTTE Director 1746 HERON COVE DR, LUTZ, FL 33549

Secretary

Name Role Address
JAMES, CHARLOTTE Secretary 1746 HERON COVE DR, LUTZ, FL 33549

Treasurer

Name Role Address
JAMES, CHARLOTTE Treasurer 1746 HERON COVE DR, LUTZ, FL 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2002-07-29 JAMES INVESTMENT ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-10 2017 E FOWLER AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 1998-03-10 2017 E FOWLER AVE, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 1998-03-10 JAMES, T. EDISON No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 2017 E FOWLER AVE, TAMPA, FL 33612 No data

Documents

Name Date
Name Change 2002-07-29
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State