Entity Name: | JME-SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 16 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | F10000005404 |
FEI/EIN Number | 273684716 |
Address: | 8501 BUCKLEY CT, ORLANDO, FL, 32817 |
Mail Address: | 8501 BUCKLEY CT, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERASO JULIA | Agent | 8501 BUCKLEY CT, ORLANDO, FL, 32817 |
Name | Role | Address |
---|---|---|
ERASO JULIA | President | 8501 BUCKLEY CT, ORLANDO, FL, 32817 |
Name | Role | Address |
---|---|---|
Morris Jason | Vice President | 4100 LAKE UNDERHILL RD, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-16 | No data | No data |
REINSTATEMENT | 2014-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-09-23 | 8501 BUCKLEY CT, ORLANDO, FL 32817 | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-03-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-09-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-06 |
Foreign Profit | 2010-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State