Search icon

JAGMAR, INC.

Company Details

Entity Name: JAGMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000114350
FEI/EIN Number 593761085
Address: 527 RIDGELINE RUN, LONGWOOD, FL, 32750
Mail Address: 527 RIDGELINE RUN, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BERNER JOYCE E Agent 527 RIDGELINE RUN, LONGWOOD, FL, 32750

Secretary

Name Role Address
BERNER JOYCE E Secretary 527 RIDGELINE RUN, LONGWOOD, FL, 32750

Treasurer

Name Role Address
BERNER JOYCE E Treasurer 527 RIDGELINE RUN, LONGWOOD, FL, 32750

President

Name Role Address
BERNER GREGORY M President 3205 LAKE GEORGE COVE DRIVE, ORLANDO, FL, 32812

Vice President

Name Role Address
BERNER ALAN H Vice President 527 RIDGELINE RUN, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034971 PICKLES CATERING EXPIRED 2011-04-08 2016-12-31 No data 1891 W STATE RD 434, LONGWOOD, FL, 32750
G11000034706 PICKLES NEW YORK EXPIRED 2011-04-07 2016-12-31 No data 1891 W STATE RD 434, LONGWOOD, FL, 32750
G09000106574 PICKLES ORIGINAL NY DELI EXPIRED 2009-05-12 2014-12-31 No data 330 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-15 527 RIDGELINE RUN, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 527 RIDGELINE RUN, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 BERNER, JOYCE EST No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251325 TERMINATED 1000000258373 SEMINOLE 2012-03-15 2032-04-06 $ 1,739.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-07-30
Domestic Profit 2001-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State