2850 CORPORATION - Florida Company Profile

Entity Name: | 2850 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1977 (48 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | 526434 |
FEI/EIN Number | 591294487 |
Address: | 4000 B. ST. JOHNS AVE, SUITE 26, JACKSONVILLE, FL, 32205 |
Mail Address: | 4000 B. ST. JOHNS AVE, SUITE 26, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN, MARY I | Secretary | 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL 00000 |
JORDAN, MARY I | Treasurer | 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL 00000 |
WALTON, WILLIAM H, JR | Vice President | 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL 00000 |
WALTON, WILLIAM H, JR | Director | 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL 00000 |
WEED, JOSEPH D, JR | President | 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL 00000 |
WALTON, WILLIAM H.,JR. | Agent | 4000 B ST JOHNS AVE SUITE 26, JACKSONVILLE, FL, 32205 |
JORDAN, MARY I | Vice President | 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL 00000 |
WEED, JOSEPH D, JR | Director | 4000 B ST JOHNS AVE #26, JACKSONVILLE, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-20 | 4000 B. ST. JOHNS AVE, SUITE 26, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 1992-04-20 | 4000 B. ST. JOHNS AVE, SUITE 26, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-20 | 4000 B ST JOHNS AVE SUITE 26, JACKSONVILLE, FL 32205 | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State