Entity Name: | SL JAMESON CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000164163 |
FEI/EIN Number | 201549334 |
Address: | 154 N BRIDGE ST, LABELLE, FL, 33935 |
Mail Address: | 154 N BRIDGE ST, LABELLE, FL, 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY-JAMESON SONJA L | Agent | 154 N BRIDGE ST, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
KELLY-JAMESON SONJA L | President | 154 N BRIDGE ST, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
KELLY-JAMESON SONJA L | Vice President | 154 N BRIDGE ST, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
KELLY-JAMESON SONJA L | Secretary | 154 N BRIDGE ST, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
KELLY-JAMESON SONJA L | Treasurer | 154 N BRIDGE ST, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
KELLY-JAMESON SONJA L | Director | P.O. BOX 2445, LABELLE, FL, 33975 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-28 | 154 N BRIDGE ST, LABELLE, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-28 | 154 N BRIDGE ST, LABELLE, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-28 | 154 N BRIDGE ST, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-07-28 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-02-11 |
Domestic Profit | 2004-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State