Entity Name: | JDM CONTRACTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 17 Apr 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | P07000067738 |
FEI/EIN Number | 260608016 |
Address: | 91 BAY BRIDGE RD, SUITE C, GULF BREEZE, FL, 32561, US |
Mail Address: | 91 BAY BRIDGE RD, SUITE C, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPOSITO MARTIN L | Agent | 1075 CIRCLE LN, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
MENTZEL JOHN D | President | 2210 N 15TH AVE, PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
MENTZEL JOHN D | Vice President | 2210 N 15TH AVE, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-24 | 91 BAY BRIDGE RD, SUITE C, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2008-08-24 | 91 BAY BRIDGE RD, SUITE C, GULF BREEZE, FL 32561 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-04-12 |
ANNUAL REPORT | 2008-08-24 |
Domestic Profit | 2007-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State