Search icon

JAMES MARKHAM FLOORING INC.

Company Details

Entity Name: JAMES MARKHAM FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: P17000024494
FEI/EIN Number 82-0872235
Address: 491 SUSIE COURT, MACCLENNY, FL, 32063, US
Mail Address: 491 SUSIE COURT, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFERSON JOE D Agent 5412 Morse Ave, JACKSONVILLE, FL, 32244

President

Name Role Address
MARKHAM JAMES L President 280 south east greg pl., Lake city, FL, 32025

Vice President

Name Role Address
Markham John Q Vice President 280 south east greg pl., Lake city, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 491 SUSIE COURT, MACCLENNY, FL 32063 No data
CHANGE OF MAILING ADDRESS 2019-04-05 491 SUSIE COURT, MACCLENNY, FL 32063 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 JEFFERSON, JOE D No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5412 Morse Ave, JACKSONVILLE, FL 32244 No data
AMENDMENT 2017-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000152011 TERMINATED 1000000881177 BAKER 2021-03-19 2031-04-07 $ 494.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
Amendment 2017-04-20
Domestic Profit 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State