Search icon

JAMES CONTRACTING, LLC

Company Details

Entity Name: JAMES CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jul 2012 (13 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L12000089000
FEI/EIN Number 46-0531964
Address: 12102 Walker Pond Rd., Winter Garden, FL, 34787, US
Mail Address: 12102 Walker Pond Rd., Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Calow Michael Agent 12102 Walker Pond Rd., Winter Garden, FL, 34787

President

Name Role Address
CALOW MICHAEL A President 12102 Walker Pond Rd., Winter Garden, FL, 34787

Vice President

Name Role Address
Calow James M Vice President 603 Cardinal St., Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037736 JAMES INSPECTIONS ACTIVE 2021-03-18 2026-12-31 No data 12102 WALKER POND RD., WINTER GARDEN, FL, 34787
G20000094244 WINDERMERE HOME SERVICES ACTIVE 2020-08-03 2025-12-31 No data 12102 WALKER POND RD, WINTER GARDEN, FL, 34787--550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 12102 Walker Pond Rd., Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2016-02-12 12102 Walker Pond Rd., Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 12102 Walker Pond Rd., Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2013-04-14 Calow, Michael No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State