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 |
Name | Role | Address |
---|---|---|
STUPER JENNIFER | Agent | 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
STUPER JENNIFER | President | 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
STUPER JENNIFER | Vice President | 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
STUPER JENNIFER | Secretary | 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
STUPER JENNIFER | Director | 7348 Jasmin Dr, NEW PORT RICHEY, FL, 34652 |
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 |
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 |
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