Search icon

J-MAR, INC.

Company Details

Entity Name: J-MAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: J97704
FEI/EIN Number 59-2849547
Address: 1005 POPE ROAD, ST. AUGUSTINE, FL 32080
Mail Address: 1005 POPE ROAD, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GESSELLS, JAMES A Agent 1005 POPE ROAD, ST. AUGUSTINE, FL 32080

Director

Name Role Address
GESSELLS, JAMES A Director 2365 County Rd 13, Elkton, FL 32033

President

Name Role Address
GESSELLS, JAMES A President 2365 County Rd 13, Elkton, FL 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105833 ANDY'S TAYLOR TRUE VALUE RENTAL ACTIVE 2020-08-18 2025-12-31 No data 1005 POPE RD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-19 GESSELLS, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1005 POPE ROAD, ST. AUGUSTINE, FL 32080 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 1005 POPE ROAD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2004-04-19 1005 POPE ROAD, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
Reg. Agent Change 2018-01-19
ANNUAL REPORT 2018-01-08
Reg. Agent Resignation 2017-11-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State