Search icon

JOMAR FLOOR CARE, INC.

Company Details

Entity Name: JOMAR FLOOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2005 (20 years ago)
Date of dissolution: 20 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (2 months ago)
Document Number: P05000017022
FEI/EIN Number 202267194
Address: 6018 Torrey Pines Dr, Ocala, FL, 34472, US
Mail Address: 6018 Torrey Pines Dr, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
STRAUGHN & TURNER, P.A. Agent

Vice President

Name Role Address
ROBERTS JOHN PJr. Vice President 6018 Torrey Pines Dr, Ocala, FL, 34472

Treasurer

Name Role Address
ROBERTS JOHN PJr. Treasurer 6018 Torrey Pines Dr, Ocala, FL, 34472

Director

Name Role Address
ROBERTS JOHN PJr. Director 6018 Torrey Pines Dr, Ocala, FL, 34472
ROBERTS MARIE E Director 6018 Torrey Pines Dr, Ocala, FL, 34472

President

Name Role Address
ROBERTS MARIE E President 6018 Torrey Pines Dr, Ocala, FL, 34472

Secretary

Name Role Address
ROBERTS MARIE E Secretary 6018 Torrey Pines Dr, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 6018 Torrey Pines Dr, Ocala, FL 34472 No data
CHANGE OF MAILING ADDRESS 2021-04-12 6018 Torrey Pines Dr, Ocala, FL 34472 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 STRAUGHN & TURNER, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State