Search icon

JACKMAN ABSTRACTING, INC.

Company Details

Entity Name: JACKMAN ABSTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000060492
FEI/EIN Number 020743087
Address: 8239 26th Avenue North, St Petersburg, FL, 33710, US
Mail Address: 8239 26th Avenue North, St Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JACKMAN MARK E Agent 8239 26th Avenue North, St Petersburg, FL, 33710

President

Name Role Address
JACKMAN MARK President 8239 26th Avenue North, St Petersburg, FL, 33710

Vice President

Name Role Address
JACKMAN MARK Vice President 8239 26th Avenue North, St Petersburg, FL, 33710

Secretary

Name Role Address
JACKMAN MARK Secretary 8239 26th Avenue North, St Petersburg, FL, 33710

Treasurer

Name Role Address
JACKMAN MARK Treasurer 8239 26th Avenue North, St Petersburg, FL, 33710

Director

Name Role Address
JACKMAN MARK Director 8239 26th Avenue North, St Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8239 26th Avenue North, St Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2022-04-29 8239 26th Avenue North, St Petersburg, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8239 26th Avenue North, St Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 JACKMAN, MARK E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000040434 ACTIVE 1000000976965 PINELLAS 2024-01-11 2034-01-17 $ 666.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State