Search icon

JOMECO, INC.

Company Details

Entity Name: JOMECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000076273
FEI/EIN Number 200098142
Address: 12150 NW 28TH COURT, PLANTATION ACRES, FL, 33323
Mail Address: 12150 NW 28TH COURT, PLANTATION ACRES, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA JORGE L Agent 12150 NW 28TH COURT, PLANTATION ACRES, FL, 33323

Director

Name Role Address
MEDINA JORGE O Director 12150 NW 28TH COURT, PLANTATION ACRES, FL, 33323

President

Name Role Address
MEDINA JORGE O President 12150 NW 28TH COURT, PLANTATION ACRES, FL, 33323

Secretary

Name Role Address
MEDINA JORGE O Secretary 12150 NW 28TH COURT, PLANTATION ACRES, FL, 33323

Treasurer

Name Role Address
MEDINA JORGE O Treasurer 12150 NW 28TH COURT, PLANTATION ACRES, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000087139 TERMINATED 1000000063916 44738 465 2007-10-22 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000326396 ACTIVE 1000000063916 44738 465 2007-10-22 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-13
Domestic Profit 2003-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State