Search icon

JESS MEFFORD, INC

Company Details

Entity Name: JESS MEFFORD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P12000081817
FEI/EIN Number 46-1091208
Address: 2101 Starkey Road, Largo, FL, 33771, US
Mail Address: 11756 110th Terr, Seminole, FL, 33778, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Mefford Jess P Agent 11756 110th Terr, Seminole, FL, 33778

President

Name Role Address
Mefford Jess PIV President 11756 110th Terr, Seminole, FL, 33778

Vice President

Name Role Address
Mefford Tara J Vice President 11756 110th Terr, Seminole, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097560 EXQUIZIT BUILDERS ACTIVE 2023-08-21 2028-12-31 No data 11756 110TH TERRACE, SEMINOLE, FL, 33778
G17000030763 EXQUIZIT BUILDERS EXPIRED 2017-03-22 2022-12-31 No data 8748 79TH PLACE, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2101 Starkey Road, Unit D3, Largo, FL 33771 No data
REINSTATEMENT 2019-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 Mefford, Jess P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-28 2101 Starkey Road, Unit D3, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 11756 110th Terr, Seminole, FL 33778 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State