Entity Name: | JMR CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2002 (22 years ago) |
Document Number: | H38454 |
FEI/EIN Number | 59-2495794 |
Address: | 22998 NE 85th Avenue Rd, Citra, FL 32113 |
Mail Address: | 22998 NE 85th Avenue Rd, Citra, FL 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON, S. LYLE | Agent | 22998 NE 85th Avenue Rd, Citra, FL 32113 |
Name | Role | Address |
---|---|---|
ROBERTSON, S. LYLE | President | 22998 NE 85th Avenue Rd, Citra, FL 32113 |
Name | Role | Address |
---|---|---|
ROBERTSON, S. LYLE | Director | 22998 NE 85th Avenue Rd, Citra, FL 32113 |
ROBERTSON, ROBYN A | Director | 22998 NE 85th Avenue Rd, Citra, FL 32113 |
Name | Role | Address |
---|---|---|
ROBERTSON, ROBYN A | Secretary | 22998 NE 85th Avenue Rd, Citra, FL 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-30 | ROBERTSON, S. LYLE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-08 | 22998 NE 85th Avenue Rd, Citra, FL 32113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-08 | 22998 NE 85th Avenue Rd, Citra, FL 32113 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-08 | 22998 NE 85th Avenue Rd, Citra, FL 32113 | No data |
REINSTATEMENT | 2002-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 1996-07-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1990-05-17 | No data | No data |
NAME CHANGE AMENDMENT | 1990-05-17 | JMR CONSTRUCTION CO., INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State