Search icon

JAMISON & MOBLEY ROOFING & REMODELING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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