Search icon

JACKSONVILLE WAREHOUSE CO. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE WAREHOUSE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE WAREHOUSE CO. 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 Aug 1972 (53 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 406386
FEI/EIN Number 591412644

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

Address: 5330 WEST FIFTH STREET, P.O. BOX 6623, JACKSONVILLE, FL, 32236
Mail Address: 5330 WEST FIFTH STREET, P.O. BOX 6623, JACKSONVILLE, FL, 32236
ZIP code: 32236
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELL DONALD Director 8604 SAN SERVERA DRIVE W., JACKSONVILLE, FL, 32217
ZELL ROYALD A Secretary 2225 CLIMBING IVY DR, TAMPA, FL, 33618
ZELL ROYALD A Treasurer 2225 CLIMBING IVY DR, TAMPA, FL, 33618
HAROLD ZELL Director 101 WORTHING RD., SAINT SIMONS ISLAND, GA, 31522
SHEPHERD FOSTER H Agent 2824 ALGONQUIN AVE, JACKSONVILLE, FL, 32205
SHEPHERD, FOSTER H. President 2824 ALGONQUIN AVE, JACKSONVILLE, FL, 32210
SHEPHERD, FOSTER H. Chief Executive Officer 2824 ALGONQUIN AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 2824 ALGONQUIN AVE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2006-02-06 SHEPHERD, FOSTER H -
CORPORATE MERGER 1995-04-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000006279
CORPORATE MERGER NAME CHANGE 1995-04-05 JACKSONVILLE WAREHOUSE CO. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CHANGE OF PRINCIPAL ADDRESS 1989-09-01 5330 WEST FIFTH STREET, P.O. BOX 6623, JACKSONVILLE, FL 32236 -
CHANGE OF MAILING ADDRESS 1989-09-01 5330 WEST FIFTH STREET, P.O. BOX 6623, JACKSONVILLE, FL 32236 -
EVENT CONVERTED TO NOTES 1988-07-25 - -
NAME CHANGE AMENDMENT 1980-04-24 SOUTHERN PACKAGING AND DISTRIBUTION CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1187368 0419700 1985-01-11 1501 HAINES ST, JACKSONVILLE, FL, 32206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1985-01-11

Related Activity

Type Complaint
Activity Nr 70929211
Safety Yes
13604400 0419700 1980-11-19 5440 W 5TH ST, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-19
Emphasis L: LOCAL
Case Closed 1980-11-20
13622527 0419700 1979-07-24 1501 HAINES STREET, Jacksonville, FL, 32203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-24
Case Closed 1979-08-22

Related Activity

Type Complaint
Activity Nr 320904196

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1979-08-13
Abatement Due Date 1979-07-24
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-08-13
Abatement Due Date 1979-08-23
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100158 A01
Issuance Date 1979-08-13
Abatement Due Date 1979-08-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100158 B03
Issuance Date 1979-08-13
Abatement Due Date 1979-08-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1979-08-13
Abatement Due Date 1979-08-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1979-08-13
Abatement Due Date 1979-08-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-08-13
Abatement Due Date 1979-08-31
Nr Instances 7
Related Event Code (REC) Complaint
13648332 0419700 1975-11-12 1501 HAINES STREET, Jacksonville, FL, 32203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1984-03-10
13734181 0419700 1975-10-28 1501 HAINES STREET, Jacksonville, FL, 32203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1975-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 004103
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 004001
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100110 F04 I
Issuance Date 1975-11-05
Abatement Due Date 1975-12-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1975-11-05
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100144 A03
Issuance Date 1975-11-05
Abatement Due Date 1975-11-07
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 6

Date of last update: 02 Apr 2025

Sources: Florida Department of State