Entity Name: | JACO AIRFIELD CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jul 1992 (33 years ago) |
Date of dissolution: | 27 Aug 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Aug 2007 (18 years ago) |
Document Number: | P39758 |
FEI/EIN Number |
581516847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1071 GREENSBORO ROAD, EATONTON, GA, 31024 |
Mail Address: | 1071 GREENSBORO ROAD, EATONTON, GA, 31024 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
GREEN BRENDA P | President | 1071 GREENSBORO RD, EATONTON, GA, 31024 |
GREEN BRENDA P | Chairman | 1071 GREENSBORO RD, EATONTON, GA, 31024 |
GREEN BRENDA P | Director | 1071 GREENSBORO RD, EATONTON, GA, 31024 |
GREEN JAMES L | Vice President | 1071 GREENSBORO ROAD, EATONTON, GA, 31024 |
GREEN JAMES L | Director | 1071 GREENSBORO ROAD, EATONTON, GA, 31024 |
CUNNINGHAM CHERYL S | Secretary | 1071 GREENSBORO ROAD, EATONTON, GA, 31024 |
PATE M. DENNIS | Treasurer | 1071 GREENSBORO ROAD, EATONTON, GA, 31024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-08-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2001-05-08 | JACO AIRFIELD CONSTRUCTION, INC. | - |
Name | Date |
---|---|
Withdrawal | 2007-08-27 |
ANNUAL REPORT | 2005-04-27 |
Reg. Agent Change | 2004-10-20 |
ANNUAL REPORT | 2004-05-26 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-05-16 |
Name Change | 2001-05-08 |
ANNUAL REPORT | 2000-04-22 |
ANNUAL REPORT | 1999-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State