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