Search icon

J. M. FRAMING, INC.

Company Details

Entity Name: J. M. FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2000 (25 years ago)
Document Number: P98000064789
FEI/EIN Number 650852393
Address: 4117 Grand Blvd., New Port Richey, FL, 34652, US
Mail Address: PO BOX 171, ELFERS, FL, 34680
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORECRAFT JAMES D Agent 4117 Grand Blvd., New Port Richey, FL, 34652

President

Name Role Address
Morecraft James D President 4117 Grand Blvd., New Port Richey, FL, 34652
Morecraft Cynthia President 4117 Grand Blvd., New Port Richey, FL, 34652

Director

Name Role Address
Morecraft James D Director 4117 Grand Blvd., New Port Richey, FL, 34652
DELLECHIAIE RON Director 4117 Grand Blvd., PORT RICHEY, FL, 34668

Secretary

Name Role Address
Morecraft Cynthia Secretary 4117 Grand Blvd., New Port Richey, FL, 34652

Treasurer

Name Role Address
Morecraft Cynthia Treasurer 4117 Grand Blvd., New Port Richey, FL, 34652

Vice President

Name Role Address
DELLECHIAIE RON Vice President 4117 Grand Blvd., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 4117 Grand Blvd., New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 4117 Grand Blvd., New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2012-04-16 4117 Grand Blvd., New Port Richey, FL 34652 No data
AMENDMENT 2000-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State