Search icon

JUMPER CREEK UTILITY COMPANY

Company Details

Entity Name: JUMPER CREEK UTILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2013 (12 years ago)
Date of dissolution: 01 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P13000022786
FEI/EIN Number 46-2234429
Address: 4939 Cross Bayou Blvd, New Port Richey, FL, 34652, US
Mail Address: 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Rendell William T Agent 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
DEREMER GARY A Director 4939 Cross Bayou Blvd, New Port Richey, FL, 34652

President

Name Role Address
DEREMER GARY A President 4939 Cross Bayou Blvd, New Port Richey, FL, 34652

Secretary

Name Role Address
RENDELL WILLIAM T Secretary 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
RENDELL WILLIAM T Treasurer 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
MERGER 2021-12-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000101189. MERGER NUMBER 500000220585
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 4939 Cross Bayou Blvd, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2020-01-16 4939 Cross Bayou Blvd, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Rendell, William T No data

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State