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 |
Name | Role | Address |
---|---|---|
JEFFERSON JOE D | Agent | 5412 Morse Ave, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
MARKHAM JAMES L | President | 280 south east greg pl., Lake city, FL, 32025 |
Name | Role | Address |
---|---|---|
Markham John Q | Vice President | 280 south east greg pl., Lake city, FL, 32025 |
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 |
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 |
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