Search icon

JON W. REAMES, INC.

Company Details

Entity Name: JON W. REAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1993 (32 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P93000033366
FEI/EIN Number 59-3184928
Address: 2810 WESSEX STREET, ORLANDO, FL 32803
Mail Address: 2810 WESSEX STREET, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REAMES, JON W Agent 2810 WESSEX STREET, ORLANDO, FL 32803

President

Name Role Address
REAMES, JON W President 2810 WESSEX STREET, ORLANDO, FL 32803

Secretary

Name Role Address
REAMES, JON W Secretary 2810 WESSEX STREET, ORLANDO, FL 32803

Treasurer

Name Role Address
REAMES, JON W Treasurer 2810 WESSEX STREET, ORLANDO, FL 32803

Director

Name Role Address
REAMES, JON W Director 2810 WESSEX STREET, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 2810 WESSEX STREET, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2011-01-06 2810 WESSEX STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 2810 WESSEX STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 1993-05-27 REAMES, JON W No data
NAME CHANGE AMENDMENT 1993-05-10 JON W. REAMES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State