Search icon

JEMX VENTURE, INC.

Company Details

Entity Name: JEMX VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2002 (22 years ago)
Document Number: P02000105950
FEI/EIN Number 061651836
Address: 5906 S. GORNTO LAKE RD., RIVERVIEW, FL, 33578, US
Mail Address: 3912 Northridge Dr, Valrico, FL, 33596, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIAS JEFFREY R Agent 3912 NORTHRIDGE DR., VALRICO, FL, 33596

Director

Name Role Address
MEJIAS JEFFREY R Director 3912 NORTHRIDGE DR., VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020518 SONNY'S TIRE & AUTOMOTIVE ACTIVE 2024-02-06 2029-12-31 No data 5906 S GORNTO LAKE RD, RIVERVIEW, FL, 33578
G24000020536 SONNY'S TIRE & AUTOMOTIVE ACTIVE 2024-02-06 2029-12-31 No data 5906 S GORNTO LAKE RD, RIVERVIEW, FL, 33578
G14000004489 SONNY'S TIRE & AUTOMOTIVE EXPIRED 2014-01-13 2019-12-31 No data 5906 S GORNTO LAKE ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 5906 S. GORNTO LAKE RD., RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 5906 S. GORNTO LAKE RD., RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 3912 NORTHRIDGE DR., VALRICO, FL 33596 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000314002 TERMINATED 1000000154691 HILLSBOROU 2010-01-07 2030-02-16 $ 339.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000314028 TERMINATED 1000000154693 HILLSBOROU 2010-01-07 2030-02-16 $ 3,904.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State