Entity Name: | JMA ATLANTIC ERECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2016 (9 years ago) |
Document Number: | P11000005171 |
FEI/EIN Number | 27-4577439 |
Address: | 637 Fern Dr, Merritt Island, FL, 32952, US |
Mail Address: | 637 Fern Dr, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARICO BONNIE L | Agent | 637 Fern Dr., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Arico Joseph M | President | 637 Fern Dr., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Arico Bonnie L | Exec | 637 Fern Dr., Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 637 Fern Dr., Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 637 Fern Dr, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 637 Fern Dr, Merritt Island, FL 32952 | No data |
REINSTATEMENT | 2016-08-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-04 | ARICO, BONNIE LYN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-15 |
REINSTATEMENT | 2016-08-04 |
Domestic Profit | 2011-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State