Entity Name: | JAMISON & MOBLEY ROOFING & REMODELING 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: | 12 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | F12000001100 |
FEI/EIN Number |
263601029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 Champions View Drive, Alpharetta, GA, 30004, US |
Mail Address: | 6020 Parkway North Drive, BLDG B Suite 900, Cumming, GA, 30040, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Bryant MARLYN | President | 320 Champions View Drive, Alpharetta, GA, 30004 |
MOBLEY GLENN | Vice President | 4655 Idlewood Drive, Cumming, GA, 30040 |
POE JOHNNY | Agent | 1017 W. GULF BEACH DRIVE, EAST POINT, FL, 32328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000002885 | J & M ROOFING, INC. | ACTIVE | 2023-01-06 | 2028-12-31 | - | 6020 PARKWAY NORTH DRIVE BLD B SUITE 900, CUMMING, GA, 30040 |
G13000062437 | J & M ROOFING, INC. | EXPIRED | 2013-06-20 | 2018-12-31 | - | 3755 MARCONI DRIVE SUITE 107, ALPHARETTA, GA, 30005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 921 Homer Rd, Woodstock, GA 30188 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | InCorp Services, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 320 Champions View Drive, Alpharetta, GA 30004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 320 Champions View Drive, Alpharetta, GA 30004 | - |
REINSTATEMENT | 2013-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State