Search icon

SPRINKEL-ALL OF JAX, INC.

Company Details

Entity Name: SPRINKEL-ALL OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1966 (58 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 308629
FEI/EIN Number 59-1149000
Address: 9790 HISTORIC KINGS RD, JACKSONVILLE, FL 32257
Mail Address: P O BOX 24957, JACKSONVILLE, FL 32241-4957
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NORDI R. WILLIS Agent 5285 LOURCEY RD., JACKSONVILLE, FL 32257

President

Name Role Address
NORDI R. WILLIS President 5285 LOURCEY RD., JACKSONVILLE, FL

Secretary

Name Role Address
NORDI R. WILLIS Secretary 5285 LOURCEY RD., JACKSONVILLE, FL

Treasurer

Name Role Address
NORDI R. WILLIS Treasurer 5285 LOURCEY RD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 1997-01-21 NORDI R. WILLIS No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-21 5285 LOURCEY RD., JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 9790 HISTORIC KINGS RD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 1994-04-18 9790 HISTORIC KINGS RD, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State