Search icon

JAMECO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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