Search icon

JAYCO RV, INC. - Florida Company Profile

Company Details

Entity Name: JAYCO RV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2007 (18 years ago)
Document Number: F07000004828
FEI/EIN Number 351144978

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 903 SOUTH MAIN ST., MIDDLEBURY, IN, 46540
Mail Address: P.O. BOX 460, MIDDLEBURY, IN, 46540
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ritchie Michael Secretary 903 SOUTH MAIN ST., MIDDLEBURY, IN, 46540
Nally Mary Director 903 SOUTH MAIN ST., MIDDLEBURY, IN, 46540
WALTERS KEN President 903 SOUTH MAIN ST., MIDDLEBURY, IN, 46540
Hummer Brett Gene 903 SOUTH MAIN ST., MIDDLEBURY, IN, 46540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097371 JAYCO INC EXPIRED 2019-09-05 2024-12-31 - PO BOX 460, MIDDLEBURY, IN, 46540

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-16 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 903 SOUTH MAIN ST., MIDDLEBURY, IN 46540 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-06-25
Reg. Agent Change 2018-04-16
ANNUAL REPORT 2018-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State