Search icon

JAMASCO AUTO REPAIR, INC.

Company Details

Entity Name: JAMASCO AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V36310
FEI/EIN Number 65-0332786
Address: 1940 NW 18th Street, Suite #5, Pompano Beach, FL 33069
Mail Address: 10434 Sunrise Lakes Blvd, Apt. 307, Sunrise, FL 33322
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PUNANCY, MARIE A. Agent 10434 Sunrise Lakes Blvd, Apt #307, Sunrise, FL 33322

President

Name Role Address
PUNANCY, CLEMENT G. President 10434 Sunrise Lakes Blvd, Apt #307 Sunrise, FL 33322

Director

Name Role Address
PUNANCY, MARIE A. Director 10434 Sunrise Lakes Blvd, Apt #307 Sunrise, FL 33322
PUNANCY, JAYSON M Director 10434 Sunrise Lakes Blvd, Apt 307 Sunrise, FL 33322
PUNANCY, MARC N Director 10434 Sunrise Lakes Blvd, Apt. 307 Sunrise, FL 33322
PUNANCY, SCOT Z Director 10434 Sunrise Lakes Blvd, Apt. 307 Sunrise, FL 33322
PUNANCY, CLEMENT G. Director 10434 Sunrise Lakes Blvd, Apt #307 Sunrise, FL 33322

Treasurer

Name Role Address
PUNANCY, JAYSON M Treasurer 10434 Sunrise Lakes Blvd, Apt 307 Sunrise, FL 33322

Secretary

Name Role Address
PUNANCY, MARC N Secretary 10434 Sunrise Lakes Blvd, Apt. 307 Sunrise, FL 33322

Chairman

Name Role Address
PUNANCY, SCOT Z Chairman 10434 Sunrise Lakes Blvd, Apt. 307 Sunrise, FL 33322

Vice President

Name Role Address
PUNANCY, MARIE A. Vice President 10434 Sunrise Lakes Blvd, Apt #307 Sunrise, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-04-28 1940 NW 18th Street, Suite #5, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 10434 Sunrise Lakes Blvd, Apt #307, Sunrise, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 1940 NW 18th Street, Suite #5, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-08-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-08-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State