Search icon

JACO OF OCALA, INC.

Company Details

Entity Name: JACO OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1998 (27 years ago)
Date of dissolution: 16 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: P98000031000
FEI/EIN Number 59-3515918
Address: 4598 SW 159TH ST RD, OCALA, FL 34473
Mail Address: 4598 SW 159TH ST RD, OCALA, FL 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS, ROBERT L Agent 4598 SW 159TH ST RD, OCALA, FL 34473

President

Name Role Address
JENKINS, ROBERT L President 4598 SW 159TH ST. RD., OCALA, FL 34473

Director

Name Role Address
JENKINS, ROBERT L Director 4598 SW 159TH ST. RD., OCALA, FL 34473

Secretary

Name Role Address
JENKINS, MILDRED H Secretary 4598 SW 159TH ST. RD., OCALA, FL 34473

Treasurer

Name Role Address
JENKINS, MILDRED H Treasurer 4598 SW 159TH ST. RD., OCALA, FL 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 4598 SW 159TH ST RD, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2004-04-26 4598 SW 159TH ST RD, OCALA, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 JENKINS, ROBERT L No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 4598 SW 159TH ST RD, OCALA, FL 34473 No data

Documents

Name Date
CORAPVDWN 2007-02-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State