Entity Name: | JAMESCHRIS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P00000071260 |
FEI/EIN Number | 593664752 |
Address: | 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767 |
Mail Address: | 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES SOFRONAS | Agent | 431 GULFVIEW BLVD, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
SOFRONAS JAMES | President | 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
SOFRONAS JAMES | Secretary | 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
SOFRONAS JAMES | Treasurer | 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
SOFRONAS JAMES | Director | 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-23 | 431 GULFVIEW BLVD. S., CLEARWATER, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-23 | 431 GULFVIEW BLVD. S., CLEARWATER, FL 33767 | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-23 | JAMES, SOFRONAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-23 | 431 GULFVIEW BLVD, CLEARWATER, FL 33767 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State