Search icon

Jensco Mercantile Inc

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Jensco Mercantile Inc
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 02 Sep 1983
Date of dissolution: 30 Jun 2024
Business ALEI: 0146936
Annual report due: 02 Sep 2024
Business address: 11541 Belle Haven Dr, New Port Richey, FL, 34654, United States
Mailing address: 11541 Belle Haven Dr, New Port Richey, FL, United States, 34654
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: jensco@snet.net

Industry & Business Activity

NAICS

454110 Electronic Shopping and Mail-Order Houses

Officer

Name Role Business address Residence address
SCOTT A MARSHALL Officer 11541 Belle Haven Dr, New Port Richey, FL, 34654, United States 11541 Belle Haven Dr, New Port Richey, FL, 34654, United States
LISA MARSHALL Officer 11541 Belle Haven Dr, New Port Richey, FL, 34654, United States 11541 Belle Haven Dr, New Port Richey, FL, 34654, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
lisa marshall Agent 11541 Belle Haven Dr, New Port Richey, CT, 34654, United States 11541 Belle Haven Dr, New Port Richey, CT, 34654, United States +1 860-559-2968 jensco@snet.net 11541 Belle Haven Dr, New Port Richey, CT, 34654, United States

History

Type Old value New value Date of change
Name change JENSCO, INC. Jensco Mercantile Inc 2024-02-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012672549 2024-06-24 2024-06-30 Dissolution Certificate of Dissolution -
BF-0012559651 2024-02-21 2024-02-21 Name Change Amendment Certificate of Amendment -
BF-0011384814 2023-08-04 - Annual Report Annual Report -
BF-0010390446 2022-08-03 - Annual Report Annual Report 2022
BF-0009814645 2021-09-24 - Annual Report Annual Report -
0006974351 2020-09-08 - Annual Report Annual Report 2020
0006954557 2020-07-29 - Change of Email Address Business Email Address Change -
0006612032 2019-08-01 - Annual Report Annual Report 2019
0006229863 2018-08-09 - Annual Report Annual Report 2018
0006082617 2018-02-16 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information