Search icon

JAM TRIMMING, INC.

Company Details

Entity Name: JAM TRIMMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000126074
FEI/EIN Number 200363743
Address: 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837
Mail Address: 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY JEFFERY A Agent 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837

President

Name Role Address
MURPHY JEFFERY A President 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837

Chairman

Name Role Address
MURPHY JEFFERY A Chairman 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837

Secretary

Name Role Address
MURPHY JEFFERY A Secretary 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837

Vice President

Name Role Address
MURPHY SUSAN Vice President 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837

Treasurer

Name Role Address
MURPHY SUSAN Treasurer 11063 CRYSTAL GLEN BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-23 11063 CRYSTAL GLEN BLVD, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2005-12-23 11063 CRYSTAL GLEN BLVD, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2005-12-23 11063 CRYSTAL GLEN BLVD, ORLANDO, FL 32837 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-05
REINSTATEMENT 2005-12-23
Domestic Profit 2003-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State