Search icon

JACKSONVILLE CONTRACTING & LEASING, INC.

Company Details

Entity Name: JACKSONVILLE CONTRACTING & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1978 (47 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 561314
FEI/EIN Number 59-1805757
Address: 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL 32254
Mail Address: 3736 COOK BLVD, CHESAPEAKE, VA 23323
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, JOHN F Agent 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL 32205

President

Name Role Address
FRANDSEN, SVEN President 3736 COOK BLVD, CESAPEAKE, VA

Director

Name Role Address
FRANDSEN, SVEN Director 3736 COOK BLVD, CESAPEAKE, VA

Chairman

Name Role Address
FRANDSEN, FREDDY Chairman 3736 COOK BLVD, CHESAPEAKE, VA

Secretary

Name Role Address
THOMAS, JOHN F. Secretary 3736 COOK BLVD, CHESAPEAKE, VA

Treasurer

Name Role Address
THOMAS, JOHN F. Treasurer 3736 COOK BLVD, CHESAPEAKE, VA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1996-04-10 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL 32254 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-07 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 1995-02-07 THOMAS, JOHN F No data
NAME CHANGE AMENDMENT 1994-04-11 JACKSONVILLE CONTRACTING & LEASING, INC. No data
AMENDMENT 1992-07-20 No data No data
AMENDMENT 1990-10-30 No data No data
AMENDMENT 1990-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State