Search icon

JOMAR DEVELOPMENT AND CONSTRUCTION, INC.

Company Details

Entity Name: JOMAR DEVELOPMENT AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2003 (21 years ago)
Document Number: P01000016204
FEI/EIN Number 593700817
Address: 1180 PONCE DE LEON BLVD., # 801A, CLEARWATER, FL, 33756, US
Mail Address: 1180 PONCE DE LEON BLVD., # 801A, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND J. PAUL Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

President

Name Role Address
SHIRLEY WILLIAM B President 1180 PONCE DE LEON BLVD., #801A, CLEARWATER, FL, 33756

Secretary

Name Role Address
SHIRLEY WILLIAM B Secretary 1180 PONCE DE LEON BLVD., #801A, CLEARWATER, FL, 33756
SHIRLEY JODY J Secretary 1180 PONCE DE LEON BLVD., # 801A, CLEARWATER, FL, 33756

Director

Name Role Address
SHIRLEY WILLIAM B Director 1180 PONCE DE LEON BLVD., #801A, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 1180 PONCE DE LEON BLVD., # 801A, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2010-04-13 1180 PONCE DE LEON BLVD., # 801A, CLEARWATER, FL 33756 No data
NAME CHANGE AMENDMENT 2003-10-16 JOMAR DEVELOPMENT AND CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State