Search icon

JACKSON RENTS & SUPPLY, INC.

Company Details

Entity Name: JACKSON RENTS & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000135220
FEI/EIN Number 205798923
Address: 17046 cortez blvd, brooksville, FL, 34601, US
Mail Address: 17046 CORTEZ BLVD, BROOKVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON RONALD L Agent 4467 RACHEL BLVD., SPRING HILL, FL, 34607

President

Name Role Address
JACKSON RONALD L President 17046 CORTEZ BLVD, BROOKVILLE, FL, 34601

Secretary

Name Role Address
JACKSON RONALD L Secretary 17046 CORTEZ BLVD, BROOKVILLE, FL, 34601

Treasurer

Name Role Address
JACKSON RONALD L Treasurer 17046 CORTEZ BLVD, BROOKVILLE, FL, 34601

Director

Name Role Address
JACKSON RONALD L Director 17046 CORTEZ BLVD, BROOKVILLE, FL, 34601

Vice President

Name Role Address
JACKSON DENISE Vice President 4467 RACHEL BLVD., SPRING HILL, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114891 ELEGANT EVENTS PARTY RENTALS EXPIRED 2011-10-26 2016-12-31 No data 4467 RACHEL BLVD, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 17046 cortez blvd, brooksville, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State