Search icon

INN OF JACKSONVILLE-AIRPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INN OF JACKSONVILLE-AIRPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1965 (60 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: 292032
FEI/EIN Number 591061896
Address: 1000 RED FERN PLACE, FLOWOOD, MS, 39232, US
Mail Address: 1000 RED FERN PLACE, FLOWOOD, MS, 39232, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES III EARLE F Director 100 RED FERN PLACE, FLOWOOD, MS, 39232
STURDIVANT YGONDINE W Director DUE WEST RD, GLENDORA, MS, 38928
STURDIVANT MICAJAH Vice President 1000 RED FERN PLACE, FLOWOOD, MS, 39232
STURDIVANT, J. WALKER Chairman DUE WEST RD, GLENDORA, MS, 38928
STURDIVANT, J. WALKER Director DUE WEST RD, GLENDORA, MS, 38928
STURDIVANT,GAINES P (XVP Vice President 1000 RED FERN PLACE, FLOWOOD, MS, 39232
STURDIVANT,GAINES P (XVP Secretary 1000 RED FERN PLACE, FLOWOOD, MS, 39232
HART, MICHAEL J. Vice President 1000 RED FERN PLACE, FLOWOOD, MS, 39232
HART, MICHAEL J. Treasurer 1000 RED FERN PLACE, FLOWOOD, MS, 39232
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004324 CROWNE PLAZA HOTEL - JACKSONVILLE AIRPORT EXPIRED 2010-01-14 2015-12-31 - 14570 DUVAL RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2014-04-10 1000 RED FERN PLACE, FLOWOOD, MS 39232 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1000 RED FERN PLACE, FLOWOOD, MS 39232 -
AMENDMENT 1998-02-25 - -
NAME CHANGE AMENDMENT 1977-12-09 INN OF JACKSONVILLE-AIRPORT, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
Reg. Agent Change 2017-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State