Entity Name: | JENMAR INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Aug 1991 (33 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | S73868 |
FEI/EIN Number | 59-3084343 |
Address: | 711 NW 23rd Ave, Suite 2, Gainesville, FL 32609 |
Mail Address: | 711 NW 23rd Ave, Suite 2, Gainesville, FL 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JENMAR INTERNATIONAL, INC., COLORADO | 20151565154 | COLORADO |
Name | Role | Address |
---|---|---|
STARK, JOSEPH A | Agent | 711 NW 23rd Ave, Suite 2, Gainesville, FL 32609 |
Name | Role | Address |
---|---|---|
STARK, JOSEPH A | President | 711 NW 23rd Ave, Suite 2 Gainesville, FL 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 711 NW 23rd Ave, Suite 2, Gainesville, FL 32609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 711 NW 23rd Ave, Suite 2, Gainesville, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 711 NW 23rd Ave, Suite 2, Gainesville, FL 32609 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | STARK, JOSEPH A | No data |
AMENDMENT | 2018-08-15 | No data | No data |
REINSTATEMENT | 1994-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-08-15 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State