Search icon

JEM'S TENDER HEART CARE, INC.

Company Details

Entity Name: JEM'S TENDER HEART CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: P99000017350
FEI/EIN Number 59-3561981
Address: 609 OAK AVENUE, MOUNT DORA, FL 32767
Mail Address: 609 OAK AVENUE, MOUNT DORA, FL 32767
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
OCAMPO, MARILOU R Agent 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825

President

Name Role Address
OCAMPO, RODRIGO S President 10306 Jasmine Rose Ct, ORLANDO, FL 32825

Vice President

Name Role Address
OCAMPO, MARIQUITA Vice President 10306 Jasmine Rose Ct, ORLANDO, FL 32825

Secretary

Name Role Address
OCAMPO, MARILOU R Secretary 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825

Treasurer

Name Role Address
OCAMPO, RODRIGO S Treasurer 10306 Jasmine Rose Ct, ORLANDO, FL 32825

Director

Name Role Address
OCAMPO, SHERMAN T Director 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073017 PLEASANTVILLE ALF ACTIVE 2018-07-02 2028-12-31 No data 609 OAK AVENUE, MT DORA, FL, 32707
G12000004410 PLEASANTVILLE ALF EXPIRED 2012-01-12 2017-12-31 No data 609 OAK AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
AMENDMENT 2008-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-23 OCAMPO, MARILOU R No data
CHANGE OF MAILING ADDRESS 2007-04-30 609 OAK AVENUE, MOUNT DORA, FL 32767 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 10330 WILLOW RIDGE LOOP, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-31 609 OAK AVENUE, MOUNT DORA, FL 32767 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State