Search icon

JAMES, ANDERSON & ASSOCIATES, INC.

Company Details

Entity Name: JAMES, ANDERSON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P13181
FEI/EIN Number 38-2487496
Address: 2123 UNIVERSITY PARK DR STE 130, OKEMOS, MI 48864
Mail Address: 2123 UNIVERSITY PARK DR STE 130, OKEMOS, MI 48864
Place of Formation: MICHIGAN

Agent

Name Role Address
WELLER, EDWARD J. Agent 3692 GLEN OAKS MANOR DRIVE VILLA #137, SARASOTA, FL 34232

President

Name Role Address
JAMES, RICHARD R. President 3966 WEST SUNWIND DRIVE, OKEMOS, MI 48864

Director

Name Role Address
JAMES, RICHARD R. Director 3966 WEST SUNWIND DRIVE, OKEMOS, MI 48864
ANDERSON, ROBERT R. Director 2615 LIBBIE DRIVE, LANSING, MI 48917

Vice President

Name Role Address
ANDERSON, ROBERT R. Vice President 2615 LIBBIE DRIVE, LANSING, MI 48917

Treasurer

Name Role Address
CHRLISLE, DIANNE W Treasurer 333 W. RANDOLPH ST., LANSING, MI 48906

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 3692 GLEN OAKS MANOR DRIVE VILLA #137, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-09 2123 UNIVERSITY PARK DR STE 130, OKEMOS, MI 48864 No data
CHANGE OF MAILING ADDRESS 1990-07-09 2123 UNIVERSITY PARK DR STE 130, OKEMOS, MI 48864 No data

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-06-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State