Search icon

J.E.M.M. OF PINELLAS, INC.

Company Details

Entity Name: J.E.M.M. OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1986 (39 years ago)
Document Number: J11377
FEI/EIN Number 59-2666216
Address: 675 George St. North, Tarpon Springs, FL 34688
Mail Address: 675 George St. North, Tarpon Springs, FL 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SPICOLA, MARK Agent 675 George St. North, Tarpon Springs, FL 34688

President

Name Role Address
SPICOLA, MARK President 675 George St. North, Tarpon Springs, FL 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900276 BAY AREA DISASTER KLEENUP EXPIRED 2009-03-18 2024-12-31 No data 390 SCARLET BLVD, OLDSMAR, FL, 34677
G09014900225 1-800-BOARDUP EXPIRED 2009-01-14 2014-12-31 No data 390 SCARLET BOULEVARD, OLDSMAR, FL, 34677
G08231900162 BAY AREA DKI EXPIRED 2008-08-18 2013-12-31 No data 390 SCARLET BOULEVARD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 675 George St. North, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2023-04-29 675 George St. North, Tarpon Springs, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 SPICOLA, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 675 George St. North, Tarpon Springs, FL 34688 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-25
Off/Dir Resignation 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State