Search icon

JENCO APPRAISALS, INC.

Company Details

Entity Name: JENCO APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2010 (15 years ago)
Document Number: P08000018377
FEI/EIN Number 262000631
Address: 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652, US
Mail Address: 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STUPER JENNIFER Agent 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652

President

Name Role Address
STUPER JENNIFER President 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
STUPER JENNIFER Vice President 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
STUPER JENNIFER Secretary 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
STUPER JENNIFER Director 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900349 JENCO APPRAISALS EXPIRED 2008-02-20 2013-12-31 No data 6155 DELAWARE AVENUE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7348 Jasmin Dr, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2014-04-21 7348 Jasmin Dr, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 7348 Jasmin Dr, NEW PORT RICHEY, FL 34652 No data
CANCEL ADM DISS/REV 2010-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State