Entity Name: | JAM MOTORSPORTS SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000022909 |
FEI/EIN Number | 82-1050205 |
Address: | 500 Farmers Market road, Fort Pierce, FL, 34982, US |
Mail Address: | 500 Farmers Market road, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Macomber Susan | Agent | 500 Farmers Market road, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
MCQUAIG JAMES AJR | President | 1045 SE BYWOOD AVE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Macomber, Susan | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 500 Farmers Market road, bay #8, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 500 Farmers Market road, bay #8, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 500 Farmers Market road, bay #8, Fort Pierce, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-03-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State