Search icon

SL JAMESON CONSTRUCTION SERVICES, INC.

Company Details

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

Agent

Name Role Address
KELLY-JAMESON SONJA L Agent 154 N BRIDGE ST, LABELLE, FL, 33935

President

Name Role Address
KELLY-JAMESON SONJA L President 154 N BRIDGE ST, LABELLE, FL, 33935

Vice President

Name Role Address
KELLY-JAMESON SONJA L Vice President 154 N BRIDGE ST, LABELLE, FL, 33935

Secretary

Name Role Address
KELLY-JAMESON SONJA L Secretary 154 N BRIDGE ST, LABELLE, FL, 33935

Treasurer

Name Role Address
KELLY-JAMESON SONJA L Treasurer 154 N BRIDGE ST, LABELLE, FL, 33935

Director

Name Role Address
KELLY-JAMESON SONJA L Director P.O. BOX 2445, LABELLE, FL, 33975

Events

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

Documents

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