Search icon

JANCEWICZ ENTERPRISES, INC.

Company Details

Entity Name: JANCEWICZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 1989 (35 years ago)
Document Number: H17861
FEI/EIN Number 59-2433265
Address: C/O RICHARD D. JANCEWICZ, 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482
Mail Address: C/O RICHARD D. JANCEWICZ, 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
JANCEWICZ, RICHARD D. Agent 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482

President

Name Role Address
JANCEWICZ, RICHARD D. President 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482

Director

Name Role Address
JANCEWICZ, RICHARD D. Director 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04153700172 RICHARD'S PLUMBING AND DRAIN CLEANING ACTIVE 2004-06-01 2029-12-31 No data 56 LAKE VIEW DRIVE WEST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 C/O RICHARD D. JANCEWICZ, 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2007-01-31 C/O RICHARD D. JANCEWICZ, 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 56 LAKE VIEW DRIVE WEST, OCALA, FL 34482 No data
NAME CHANGE AMENDMENT 1989-09-29 JANCEWICZ ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State