Entity Name: | JOHN JAMERSON CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000031322 |
FEI/EIN Number | 202294658 |
Address: | 4206 NW 21 TERRACE, GAINESVILLE, FL, 32605 |
Mail Address: | 4908 NW 34 ST #5, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMERSON JOHN | Agent | 4206 NW 21 TERRACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
JAMERSON JOHN | President | 4206 NW 21 TERRACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
JAMERSON JOHN | Vice President | 4206 NW 21 TERRACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 4206 NW 21 TERRACE, GAINESVILLE, FL 32605 | No data |
AMENDMENT | 2006-12-20 | No data | No data |
AMENDMENT | 2006-10-12 | No data | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2009-02-09 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-04-11 |
Amendment | 2006-12-20 |
Amendment | 2006-10-12 |
ANNUAL REPORT | 2006-03-08 |
Domestic Profit | 2005-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State