Search icon

JET MICRO CORPORATION

Company Details

Entity Name: JET MICRO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1998 (26 years ago)
Document Number: P98000105610
FEI/EIN Number 65-0884020
Address: 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003
Mail Address: 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WEBBER, TIMOTHY J Agent 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003

President

Name Role Address
WEBBER, TIMOTHY J President 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003

Chief Executive Officer

Name Role Address
WEBBER, MELISSA Chief Executive Officer 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003

Treasurer

Name Role Address
WEBBER, MELISSA E Treasurer 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003

Director

Name Role Address
Wright, Christopher R Director 1230 Park Avenue, 3B New York, NY 10128

Secretary

Name Role Address
Webber, Jack P Secretary 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003

Quality Director Management Rep

Name Role Address
Bowens, Steve Quality Director Management Rep 917 Uriel Court, Evansville, IN 47725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2006-01-24 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 2384 COUNTRY SIDE DR, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 1999-04-21 WEBBER, TIMOTHY J No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State