Search icon

JAMESCHRIS CORP.

Company Details

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

Agent

Name Role Address
JAMES SOFRONAS Agent 431 GULFVIEW BLVD, CLEARWATER, FL, 33767

President

Name Role Address
SOFRONAS JAMES President 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767

Secretary

Name Role Address
SOFRONAS JAMES Secretary 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767

Treasurer

Name Role Address
SOFRONAS JAMES Treasurer 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767

Director

Name Role Address
SOFRONAS JAMES Director 431 GULFVIEW BLVD. S., CLEARWATER, FL, 33767

Events

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

Documents

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