Search icon

JOMAC BUILDER SERVICES, INC.

Company Details

Entity Name: JOMAC BUILDER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2005 (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: P05000076286
FEI/EIN Number 383723732
Address: 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134
Mail Address: 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS APRYL D Agent 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134

President

Name Role Address
EVANS APRYL D President 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
EVANS APRYL D Secretary 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
EVANS APRYL D Treasurer 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134

Director

Name Role Address
EVANS APRYL D Director 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
EVANS ORLANDO C Vice President 23434 CORAL BEAN COURT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 23434 CORAL BEAN COURT, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2009-04-27 23434 CORAL BEAN COURT, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 23434 CORAL BEAN COURT, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State