Search icon

JAMERSON ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMERSON ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1990 (36 years ago)
Date of dissolution: 07 Jan 2022 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jan 2022 (4 years ago)
Document Number: L50016
FEI/EIN Number 593036231
Address: 6849 SW 99th. St., OCALA, FL, 34476, US
Mail Address: 6849 SW 99th. St., Ocala, FL, 34476, US
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jamerson Coy WIII President 6849 SW 99th. St., OCALA, FL, 34476
Jamerson Coy WIII Treasurer 6849 SW 99th. St., OCALA, FL, 34476
JAMERSON COY WIII Agent 6849 SW 99th. St., Ocala, FL, 34476

Unique Entity ID

CAGE Code:
7MXL9
UEI Expiration Date:
2017-06-09

Business Information

Doing Business As:
JAMERSON AC HEAT AND MECHANICAL
Division Name:
JAMERSON ELECTRIC
Activation Date:
2016-06-10
Initial Registration Date:
2016-06-08

Commercial and government entity program

CAGE number:
7MXL9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-10
CAGE Expiration:
2022-06-09

Contact Information

POC:
LYDIA PACE
Corporate URL:
www.jamersonelectri.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186511 COMPLETE GREEN SYSTEMS EXPIRED 2009-12-18 2014-12-31 - 846 YORK WAY, MAITLAND, FL, 32751
G09000116414 COMPLETE SOLAR EXPIRED 2009-06-08 2014-12-31 - 846 YORK WAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2022-01-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000010012. CONVERSION NUMBER 900000222389
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 6849 SW 99th. St., OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2019-04-29 6849 SW 99th. St., OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6849 SW 99th. St., Ocala, FL 34476 -
AMENDMENT 2016-08-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 JAMERSON, COY W, III -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
Amendment 2016-08-11
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2015-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN16C00215
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
37450.00
Base And Exercised Options Value:
37450.00
Base And All Options Value:
37450.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-06-09
Description:
CONTRACTOR TO SUPPLY ALL LABOR, MATERIALS AND SUPERVISION TO COMPLETE THE JOB AS PER THE SOW. PLEASE SEE THE SUPPORTING DOCUMENTS SECTION FOR SOW, DRAWINGS, AND PRODUCT INFORMATION. IGF::OT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1BC: MAINTENANCE OF RADAR AND NAVIGATIONAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State