Entity Name: | JACO GENERAL CONTRACTOR, 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: | 26 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | F15000000379 |
FEI/EIN Number |
481044778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S. Topeka Ave., Wichita, KS, 67202-4419, US |
Mail Address: | 500 S. Topeka Ave., Wichita, KS, 67202-4419, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
WALKER JOHN LJR | President | 420 S. Emporia Ave, Wichita, KS, 67202 |
KIPPENBERGER JOSHUA | Director | 420 S. Emporia Ave, Wichita, KS, 67202 |
MILLER MICHAEL | Director | 420 S. Emporia Ave, Wichita, KS, 67202 |
LINDHOLM CARRIE JR | Secretary | 500 S. Topeka Ave., Wichita, KS, 672024419 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 500 S. Topeka Ave., 2 Floor, Wichita, KS 67202-4419 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 500 S. Topeka Ave., 2 Floor, Wichita, KS 67202-4419 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 500 S. Topeka Ave., 2 Floor, WICHITA, KS 67202-4419 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 500 S. Topeka Ave., 2 Floor, WICHITA, KS 67202-4419 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-05 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-01-09 |
Reg. Agent Change | 2016-12-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State