Search icon

JAIMIS ENTERPRISES, INC.

Company Details

Entity Name: JAIMIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jul 1993 (32 years ago)
Document Number: P93000049375
FEI/EIN Number 59-3191847
Address: 3761 SILVER STAR ROAD, ORLANDO, FL 32808
Mail Address: 3761 SILVER STAR ROAD, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
IZBICKY, ANDREW G Agent 3761 SILVER STAR ROAD, ORLANDO, FL 32808

PRESIDENT

Name Role Address
IZBICKY, ANDREW G. PRESIDENT 3347 Canyon Grand Point, LONGWOOD, FL 32779

Vice President

Name Role Address
MUDRICK, MARY A Vice President 7965 SWEETGUM LOOP, ORLANDO, FL 32835
MUDRICK, JOHN S. Vice President 7965 SWEETGUM LOOP, ORLANDO, FL 32835

ADMINISTRATION

Name Role Address
MUDRICK, MARY A ADMINISTRATION 7965 SWEETGUM LOOP, ORLANDO, FL 32835

OPERATIONS

Name Role Address
MUDRICK, JOHN S. OPERATIONS 7965 SWEETGUM LOOP, ORLANDO, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07108900165 DUCTZ OF GREATER ORLANDO ACTIVE 2007-04-18 2027-12-31 No data 3761 SILVER STAR ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-02 IZBICKY, ANDREW G No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 3761 SILVER STAR ROAD, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2010-04-01 3761 SILVER STAR ROAD, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 3761 SILVER STAR ROAD, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State