Entity Name: | JAMIESON MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F97000005171 |
FEI/EIN Number |
043378024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 627 MAIN ST., #1, WOBURN, MA, 01801 |
Mail Address: | 627 MAIN ST., #1, WOBURN, MA, 01801 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
JAMIESON ROBERT J | President | 1111 N. GULFSTREAM AVE #11A, SARASOTA, FL, 34236 |
JAMIESON ROBERT J | Director | 1111 N. GULFSTREAM AVE #11A, SARASOTA, FL, 34236 |
JAMIESON PETER C | Director | 5 COYNE DRIVE, WOBURN, MA, 01801 |
JAMIESON DAVID S | Director | 3 BURLINGTON ST., WOBURN, MA, 01801 |
JAMIESON PAUL J | Director | 46 AGOSTINO DRIVE, WILMINGTON, MA, 01887 |
JAMIESON SCOTT J | Director | 4 HAMMOND WAY, ANDOVER, MA, 01810 |
JAMIESON ROBERT J | Agent | 1111 N. GULFSTREAM AVE #11A, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 1111 N. GULFSTREAM AVE #11A, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-02 | 627 MAIN ST., #1, WOBURN, MA 01801 | - |
CHANGE OF MAILING ADDRESS | 2004-07-02 | 627 MAIN ST., #1, WOBURN, MA 01801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State