Detail by Officer/Registered Agent Name
Florida Profit Corporation
JIGS, INC.
Filing Information
P96000035643
59-3375232
04/24/1996
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/27/2019
NONE
Principal Address
Changed: 07/21/2015
15784 N DALE MABRY HWY
TAMPA, FL 33618
TAMPA, FL 33618
Changed: 07/21/2015
Mailing Address
Changed: 04/05/2004
210 S KINGS AVE
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 04/05/2004
Registered Agent Name & Address
MC HALE, THOMAS P
Name Changed: 07/21/2015
Address Changed: 07/21/2015
15784 N DALE MABRY HWY
TAMPA, FL 33618
TAMPA, FL 33618
Name Changed: 07/21/2015
Address Changed: 07/21/2015
Officer/Director Detail
Name & Address
Title D
MASSARO, MELISSA
Title D
MCHALE, THOMAS
Title Director
Massaro, Joseph J
Title Director
Mellody, James P
Title Director
Mellody, Sean B
Title D
MASSARO, MELISSA
210 S KINGS AVE
BRANDON, FL 33511
BRANDON, FL 33511
Title D
MCHALE, THOMAS
12908 BRUSHY PINE 11
TAMPA, FL 33624
TAMPA, FL 33624
Title Director
Massaro, Joseph J
6214 Kennebunk Pl
Riverview, FL 33578
Riverview, FL 33578
Title Director
Mellody, James P
5205 Culasaja Circle
Valrico, FL 33596
Valrico, FL 33596
Title Director
Mellody, Sean B
275 Bayshore Blvd
Tampa, FL 33606
Tampa, FL 33606
Annual Reports
Report Year | Filed Date |
2016 | 04/28/2016 |
2017 | 04/28/2017 |
2018 | 04/30/2018 |
Document Images