Search icon

JEMTOWN INVESTMENTS, INC.

Company Details

Entity Name: JEMTOWN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000105441
FEI/EIN Number 753197529
Address: 1207 ASHWELL CT, VALRICO, FL, 33594
Mail Address: 1207 ASHWELL CT, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDEL STEVE C Agent 1207 ASHWELL CT, VALRICO, FL, 33594

Director

Name Role Address
MIDDEL STEVE C Director 1207 ASHWELL CT, VALRICO, FL, 33594
MIDDEL CAROL L Director 1207 ASHWELL CT, VALRICO, FL, 33594

President

Name Role Address
MIDDEL STEVE C President 1207 ASHWELL CT, VALRICO, FL, 33594

Secretary

Name Role Address
MIDDEL STEVE C Secretary 1207 ASHWELL CT, VALRICO, FL, 33594

Treasurer

Name Role Address
MIDDEL STEVE C Treasurer 1207 ASHWELL CT, VALRICO, FL, 33594

Vice President

Name Role Address
MIDDEL CAROL L Vice President 1207 ASHWELL CT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-18 1207 ASHWELL CT, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2006-07-18 1207 ASHWELL CT, VALRICO, FL 33594 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-18 1207 ASHWELL CT, VALRICO, FL 33594 No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-07-18
Domestic Profit 2005-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State