Search icon

JAMBCO ENTERPRISES, INC.

Company Details

Entity Name: JAMBCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2006 (18 years ago)
Document Number: P06000142049
FEI/EIN Number 205972532
Address: 1716 ROBERTS LANDING ROAD, WINDERMERE, FL, 34786
Mail Address: 1716 ROBERTS LANDING ROAD, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AGNEW JAMES M Agent 1716 ROBERTS LANDING ROAD, WINDERMERE, FL, 34786

President

Name Role Address
AGNEW JAMES M President 1716 ROBERTS LANDING ROAD, WINDERMERE, FL, 34786

Director

Name Role Address
AGNEW JAMES M Director 1774 Lake Berry Drive, WINTER PARK, FL, 32789
AGNEW MARY E Director 1716 ROBERTS LANDING RD, WINDERMERE, FL, 34786
AGNEW BRIAN P Director 9009 Lake Charity Drive, Maitland, FL, 32751
AGNEW KATHLEEN M Director 1774 Lake Berry Drive, WINTER PARK, FL, 32789

Treasurer

Name Role Address
AGNEW JAMES M Treasurer 1716 ROBERTS LANDING ROAD, WINDERMERE, FL, 34786

Vice President

Name Role Address
AGNEW MARY E Vice President 1716 ROBERTS LANDING RD, WINDERMERE, FL, 34786

Secretary

Name Role Address
AGNEW MARY E Secretary 1716 ROBERTS LANDING RD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094821 FLORIDA DESIGNS FOR LIVING ACTIVE 2017-08-24 2027-12-31 No data 1716 ROBERTS LANDING RD, WINDERMERE, FL, 34786
G14000103667 BIRTHDAYPAK OF NORTH FLORIDA EXPIRED 2014-10-13 2024-12-31 No data 1716 ROBERTS LANDING ROAD, WINDERMERE, FL, 34786
G14000103668 EMMY"S LOFT EXPIRED 2014-10-13 2024-12-31 No data 1716 ROBERTS LANDING ROAD, WINDERMERE, FL, 34786
G07046900117 EXPENSE REDUCTION ANALYSTS OF NORTH FLORIDA ACTIVE 2007-02-15 2027-12-31 No data 1716 ROBERTS LANDING RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-06 AGNEW, JAMES MSR No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State