Search icon

JAMES MALLORY CONTRACTOR, INC.

Company Details

Entity Name: JAMES MALLORY CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: P04000007902
FEI/EIN Number 141901110
Address: 6756 CEDAR RIDGE CIRCLE, MILTON, FL, 32570, US
Mail Address: 6756 CEDAR RIDGE CIRCLE, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MALLORY JAMES Agent 6756 CEDAR RIDGE CIRCLE, MILTON, FL, 32570

President

Name Role Address
MALLORY JAMES President 6756 CEDAR RIDGE CIRCLE, MILTON, FL, 32570

Director

Name Role Address
MALLORY JAMES Director 6756 CEDAR RIDGE CIRCLE, MILTON, FL, 32570

Vice President

Name Role Address
Mallory James III Vice President 6756 CEDAR RIDGE CIRCLE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 6756 CEDAR RIDGE CIRCLE, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2013-04-09 6756 CEDAR RIDGE CIRCLE, MILTON, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 6756 CEDAR RIDGE CIRCLE, MILTON, FL 32570 No data
AMENDMENT 2004-06-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000134004 TERMINATED 1000000120197 ESCAMBIA 2009-04-24 2030-02-16 $ 882.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
Amendment 2022-01-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State