Search icon

JACK-SON'S A/C, INC.

Company Details

Entity Name: JACK-SON'S A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1991 (34 years ago)
Date of dissolution: 31 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2020 (4 years ago)
Document Number: S48684
FEI/EIN Number 59-3067497
Address: 5611 GEORGIA AVENUE, NEW PORT RICHEY, FL 34652
Mail Address: 5611 GEORGIA AVENUE, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, RAYMOND MITCH Agent 5611 GEORGIA AVE., NEW PORT RICHEY, FL 34652

President

Name Role Address
JACKSON, RAYMOND Mitch President 5611 GEORGIA AVE., NEW PORT RICHEY, FL

Secretary

Name Role Address
JACKSON, RAYMOND Mitch Secretary 5611 GEORGIA AVE., NEW PORT RICHEY, FL

Treasurer

Name Role Address
JACKSON, RAYMOND Mitch Treasurer 5611 GEORGIA AVE., NEW PORT RICHEY, FL

Director

Name Role Address
JACKSON, RAYMOND Mitch Director 5611 GEORGIA AVE., NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 JACKSON, RAYMOND MITCH No data
CHANGE OF MAILING ADDRESS 2012-04-27 5611 GEORGIA AVENUE, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-09 5611 GEORGIA AVENUE, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State