Entity Name: | JAMIE UNDERGROUND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2011 (14 years ago) |
Document Number: | P03000021411 |
FEI/EIN Number | 510446530 |
Address: | 2660 Southeast Fairmont Street, Stuart, FL, 34997, US |
Mail Address: | P.O. BOX 1702, PALM CITY, FL, 34991 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONIGLIO JOHN A | Agent | 2660 SE FAIRMONT ST, Stuart, FL, 34997 |
Name | Role | Address |
---|---|---|
Coniglio John A | President | 2660 SE Fairmount St., Stuart, FL, 34997 |
Name | Role | Address |
---|---|---|
Coniglio Jacqueline | Secretary | 2660 SE Fairmount St, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 2660 Southeast Fairmont Street, Stuart, FL 34997 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 2660 SE FAIRMONT ST, Stuart, FL 34997 | No data |
REINSTATEMENT | 2011-04-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-14 | 2660 Southeast Fairmont Street, Stuart, FL 34997 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002237005 | LAPSED | 09-1699 CC | COUNTY COURT, MARTIN COUNTY | 2009-10-29 | 2014-12-11 | $17,404.11 | RSC EQUIPMENT RENTAL, INC., 3417 TRADE PARK COURT, SUITE E, CHARLOTTE, NC 28217 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State