Search icon

ALEXANDER JAMESON, INC.

Company Details

Entity Name: ALEXANDER JAMESON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2009 (16 years ago)
Document Number: P09000059874
FEI/EIN Number 270550766
Address: 31352 Darby Road, Dade City, FL, 33525, US
Mail Address: 31352 Darby Road, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STAFF EDWARD A Agent 31352 Darby Road, Dade City, FL, 33525

President

Name Role Address
STAFF EDWARD A President 31352 Darby Road, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035451 PRESSURE POINTS ACTIVE 2011-04-11 2027-12-31 No data 28393 CORBARA PLACE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 31352 Darby Road, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2023-01-22 31352 Darby Road, Dade City, FL 33525 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 31352 Darby Road, Dade City, FL 33525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000814310 TERMINATED 1000000491182 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001010670 ACTIVE 1000000417880 POLK 2012-11-26 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State