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 |
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 |
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 |
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 | - |
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