Search icon

JACKSONVILLE LIVESTOCK AUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE LIVESTOCK AUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE LIVESTOCK AUCTION COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1970 (55 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 363750
FEI/EIN Number 591307703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1172 HALSEMA ROAD, WHITEHOUSE, FL, 32220
Mail Address: 11025 WEST BEAVER ST, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDROP, THOMAS W. President 9408 COMMON WEALTH AVE, JACKSONVILLE, FL, 32220
WALDROP, THOMAS W. Director 9408 COMMON WEALTH AVE, JACKSONVILLE, FL, 32220
WALDROP, THOMAS W. Agent 1172 HALSEMA D, WHITEHOUSE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-01-18 1172 HALSEMA ROAD, WHITEHOUSE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 1172 HALSEMA ROAD, WHITEHOUSE, FL 32220 -
REINSTATEMENT 2002-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1993-02-15 - -

Documents

Name Date
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State