Search icon

JENCO ENERGY, INC.

Company Details

Entity Name: JENCO ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2007 (18 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P07000091982
FEI/EIN Number 870810530
Address: 864 GLADES CT NE, ST PETERSBURG, FL, 33702, US
Mail Address: 864 GLADES CT NE, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SHIPMAN JEANIE E Agent 864 Glades Court NE, Saint Petersburg, FL, 33702

President

Name Role Address
Shipman Jeanie President 864 Glades Court NE, Saint Petersburg, FL, 33702

Director

Name Role Address
Shipman Jeanie Director 864 Glades Court NE, Saint Petersburg, FL, 33702

Treasurer

Name Role Address
Shipman Jeanie Treasurer 864 Glades Court NE, Saint Petersburg, FL, 33702

Vice President

Name Role Address
SMITH ANGELA Vice President 864 Glades Ct NE, ST PETERSBURG, FL, 33702

Secretary

Name Role Address
SMITH ANGELA Secretary 864 Glades Ct NE, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 864 Glades Court NE, Saint Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 864 GLADES CT NE, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2018-09-20 864 GLADES CT NE, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2012-07-14 SHIPMAN, JEANIE E No data

Documents

Name Date
Voluntary Dissolution 2020-05-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-07-14
ANNUAL REPORT 2012-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State