Search icon

JOMAX ENTERPRISES, INC.

Company Details

Entity Name: JOMAX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000018118
FEI/EIN Number 650571003
Address: 2872 PGA Blvd, Navarre, FL, 32566, US
Mail Address: 2872 PGA Blvd, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BLEVINS JOE M Agent 2872 PGA Blvd, Navarre, FL, 32566

President

Name Role Address
BLEVINS JOE M President 2872 PGA Blvd, Navarre, FL, 32566

Vice President

Name Role Address
BLEVINS DUARD M Vice President 6109 SAVOY CIRCLE, LUTZ, FL, 33558

Secretary

Name Role Address
BLEVINS PATRICIA D Secretary 2872 PGA Blvd, Navarre, FL, 32566

Treasurer

Name Role Address
BLEVINS PATRICIA D Treasurer 2872 PGA Blvd, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 2872 PGA Blvd, Navarre, FL 32566 No data
CHANGE OF MAILING ADDRESS 2015-02-01 2872 PGA Blvd, Navarre, FL 32566 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 2872 PGA Blvd, Navarre, FL 32566 No data
REGISTERED AGENT NAME CHANGED 2007-02-07 BLEVINS, JOE M No data

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State