Entity Name: | JAMECO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMECO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000027142 |
FEI/EIN Number |
208569625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6715 WEST OLIVER RD, PLANT CITY, FL, 33567 |
Mail Address: | P.O. BOX 801, DURANT, FL, 33530 |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURRENCY JAMES G | President | PO BOX 801, DURANT, FL, 33530 |
SURRENCY JAMES G | Agent | 6715 WEST OLIVER RD, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 6715 WEST OLIVER RD, PLANT CITY, FL 33567 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 6715 WEST OLIVER RD, PLANT CITY, FL 33567 | - |
CHANGE OF MAILING ADDRESS | 2008-03-31 | 6715 WEST OLIVER RD, PLANT CITY, FL 33567 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-31 | SURRENCY, JAMES GSR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-06 |
ANNUAL REPORT | 2009-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State