Entity Name: | JERSEY CENTRAL CONTRACTING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 10 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | F05000006560 |
FEI/EIN Number | 202744588 |
Address: | 189 Moses Creek Blvd, St Augustine, FL, 08008, US |
Mail Address: | PO Box 840291, St Augustine, FL, 08005, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Martinelli Nina | Agent | 7159 83 Dr E, Bradenton, FL, 34201 |
Name | Role | Address |
---|---|---|
DELORENZO ROBERT | President | 189 Moses Creek Blvd, St Augustine, FL, 08008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 189 Moses Creek Blvd, St Augustine, FL 08008 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 189 Moses Creek Blvd, St Augustine, FL 08008 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | Martinelli, Nina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 7159 83 Dr E, Bradenton, FL 34201 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State