Search icon

JEMY LOGISTICS INC

Company Details

Entity Name: JEMY LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N19000007325
FEI/EIN Number 84-2317358
Address: 8810 winegard rd, ORLANDO, FL, 32824, US
Mail Address: 8810 winegard rd, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VICENTE MARCO A Agent 8810 winegard rd, ORLANDO, FL, 32824

President

Name Role Address
VALDES YISSEL P President 1212 sasoon ave, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-18 VICENTE, MARCO A No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 8810 winegard rd, 100, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2020-06-10 8810 winegard rd, 100, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 8810 winegard rd, 100, ORLANDO, FL 32824 No data
AMENDMENT 2019-08-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000080374 ACTIVE 2021-CC-009420 NINTH JUDICIAL CIRCUIT 2022-09-08 2028-02-23 $10,384.16 EF CORP DBA WEST MOTOR FREIGHT, INC, 2005 VISTA PARKWAY SUITE 210, WEST PALM BEACH

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-11-18
AMENDED ANNUAL REPORT 2020-10-06
AMENDED ANNUAL REPORT 2020-09-30
AMENDED ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-04-08
Amendment 2019-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State