Jensco Mercantile Inc
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
454110 Electronic Shopping and Mail-Order HousesName | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JENSCO, INC. | Jensco Mercantile Inc | 2024-02-21 |
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 |
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