Entity Name: | JENCO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | P01000075809 |
FEI/EIN Number | 364460291 |
Address: | 544 Pinellas Bayway S. P1, Tierra Verde, FL, 33715, US |
Mail Address: | 544 Pinellas Bayway S. P1, Tierra Verde, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS SAMANTHA | Agent | 544 Pinellas Bayway S. P1, Tierra Verde, FL, 33715 |
Name | Role | Address |
---|---|---|
JENNINGS JOHN | President | 544 Pinellas Bayway S. P1, Tierra Verde, FL, 33715 |
Name | Role | Address |
---|---|---|
SPEGAL DONN A | Vice President | 544 PINELLAS BAYWAY UNIT 201, TIERRA VERDE, FL, 33715 |
Name | Role | Address |
---|---|---|
SPEGAL NORMA L | Treasurer | 544 PINELLAS BAYWAY UNIT 201, TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 544 Pinellas Bayway S. P1, Tierra Verde, FL 33715 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 544 Pinellas Bayway S. P1, Tierra Verde, FL 33715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 544 Pinellas Bayway S. P1, Tierra Verde, FL 33715 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State