Entity Name: | JEFFREY C. NEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Jun 2001 (24 years ago) |
Document Number: | P01000056896 |
FEI/EIN Number | 59-3721163 |
Mail Address: | PO Box 86691, Madeira Beach, FL 33738-6691 |
Address: | 14198 89th Ave, Seminole, FL 33776 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAL, DIANE L | Agent | 115 WALL STREET, REDINGTON SHORES, FL 33708 |
Name | Role | Address |
---|---|---|
NEAL, DIANE L | President | PO Box 86691, Madeira Beach, FL 33738-6691 |
Name | Role | Address |
---|---|---|
Neal, Jeffery C | V.P. | 14198 89th Ave, Seminole, FL 33776 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08315900043 | D & J CONSTRUCTION SUPPLY | EXPIRED | 2008-11-05 | 2013-12-31 | No data | 6240 39TH ST, SUITE E, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-08 | 14198 89th Ave, Seminole, FL 33776 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 14198 89th Ave, Seminole, FL 33776 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 115 WALL STREET, REDINGTON SHORES, FL 33708 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | NEAL, DIANE L | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State