Search icon

JAMISON ENTERPRISES INC

Company Details

Entity Name: JAMISON ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: P16000044445
FEI/EIN Number 32-0496190
Address: 7627 N. GAINER BAYOU RD, SOUTHPORT, FL, 32409, US
Mail Address: 7627 N. GAINER BAYOU RD, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
HARE TAYLOR, LLC Agent

President

Name Role Address
JAMISON MISTY President 7627 GAINER BAYOU RD, SOUTHPORT, FL, 32409

Vice President

Name Role Address
JAMISON JUSTIN Vice President 7627 GAINER BAYOU RD, SOUTHPORT, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008773 MLJ TILE EXPIRED 2017-01-24 2022-12-31 No data 7627 GAINER BAYOU ROAD, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7627 N. GAINER BAYOU RD, SOUTHPORT, FL 32409 No data
CHANGE OF MAILING ADDRESS 2024-04-29 7627 N. GAINER BAYOU RD, SOUTHPORT, FL 32409 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 HARE TAYLOR, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 11525 HUTCHISON BLVD STE 103, PANAMA CITY BEACH, FL 32407 No data
AMENDMENT 2017-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
Amendment 2017-01-27
Domestic Profit 2016-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State