Entity Name: | JEM/REO RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jun 2012 (13 years ago) |
Date of dissolution: | 04 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | F12000002623 |
FEI/EIN Number | 42-1298642 |
Address: | 6800 Lake Dr, Ste 295, West Des Moines, IA 50266 |
Mail Address: | 519 S 34TH COURT, WEST DES MOINES, IA 50265 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
KONZ, JOANNE K | CHMR | 6800 Lake Dr, Ste 295 West Des Moines, IA 50266 |
Name | Role | Address |
---|---|---|
MURPHY, WILLIAM P | President | 4737 N Ocean Blvd, PMB 137 Lauderdale by the Sea, FL 33068 |
Name | Role | Address |
---|---|---|
Linda, Crowley M | Secretary | 6800 Lake Dr, Ste 295 West Des Moines, IA 50266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 6800 Lake Dr, Ste 295, West Des Moines, IA 50266 | No data |
REGISTERED AGENT CHANGED | 2023-01-04 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 6800 Lake Dr, Ste 295, West Des Moines, IA 50266 | No data |
AMENDMENT | 2012-07-23 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-04 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State