JAX UTILITIES MANAGEMENT, INC. - Florida Company Profile
Headquarter
Entity Name: | JAX UTILITIES MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Aug 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 May 2023 (2 years ago) |
Document Number: | 459044 |
FEI/EIN Number | 591562165 |
Address: | 5465 VERNA BLVD, JACKSONVILLE, FL, 32205, US |
Mail Address: | 5465 VERNA BLVD, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freshwater Xavier | Chief Operating Officer | 5465 VERNA BLVD, JACKSONVILLE, FL, 32205 |
FRESHWATER CHARLES D | President | 5465 VERNA BLVD, JACKSONVILLE, FL, 32205 |
JOHNS THOMAS R | Vice President | 5465 VERNA BLVD, JACKSONVILLE, FL, 32205 |
JAMES ANNE-MARIE | Secretary | 5465 VERNA BLVD, JACKSONVILLE, FL, 32205 |
Jordan Robert S | Chief Financial Officer | 5465 VERNA BLVD, JACKSONVILLE, FL, 32205 |
JAMES ANNE-MARIE | Agent | 5465 VERNA BLVD., JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-27 | JAMES, ANNE-MARIE | - |
AMENDMENT | 2021-08-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 5465 VERNA BLVD., JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2021-07-20 | 5465 VERNA BLVD, JACKSONVILLE, FL 32205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
MERGER | 2016-12-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000166507 |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-02-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELVIN CARTER, SOUTHERN STATES ROAD, ETC., ET AL. VS AMERISEAL HIGHWAY STRIPING, ETC., ET AL. | 5D2012-1978 | 2012-05-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERN STATES ROAD |
Role | Appellant |
Status | Active |
Name | SOUTHERN STATES PAVEMENT |
Role | Appellant |
Status | Active |
Name | MELVIN CARTER |
Role | Appellant |
Status | Active |
Representations | C. Popham Decunto |
Name | AMERISEAL HIGHWAY MATERIALS, INC. |
Role | Appellant |
Status | Active |
Name | JAX UTILITIES MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | AMERISEAL HIGHWAY STRIPING, INC. |
Role | Appellee |
Status | Active |
Representations | JEFFREY P. WATSON |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-08-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-06-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-06-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-06-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION |
On Behalf Of | MELVIN CARTER |
Docket Date | 2012-05-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-05-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | MELVIN CARTER |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-07-31 |
Amended and Restated Articles | 2023-05-16 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-06-07 |
AMENDED ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2022-02-23 |
Amendment | 2021-08-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State