Search icon

THE STENOTYPE INSTITUTE OF JACKSONVILLE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE STENOTYPE INSTITUTE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STENOTYPE INSTITUTE OF JACKSONVILLE, 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: 18 Dec 1978 (46 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 597746
FEI/EIN Number 591871118

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

Address: 4811 Beach Blvd., Suite 100, Jacksonville, FL, 32207, US
Mail Address: 4595 Harrodsburg Road, Danville, KY, 40422, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE STENOTYPE INSTITUTE OF JACKSONVILLE, INC., KENTUCKY 0846324 KENTUCKY

Key Officers & Management

Name Role Address
WILEY GLORIA J President 4595 Harrodsburg Road, Danville, KY, 40422
Landau Francine Agent 4811 Beach Blvd., Suite 100, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130903 STENOTYPE INSTITUTE OF JACKSONVILLE, INC., ORLANDO EXPIRED 2009-07-06 2014-12-31 - 1636 WEST OAK RIDGE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 4811 Beach Blvd., Suite 100, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 4811 Beach Blvd., Suite 100, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-05-15 4811 Beach Blvd., Suite 100, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2017-05-15 Landau, Francine -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955917 TERMINATED 1000000408651 DUVAL 2012-12-03 2032-12-05 $ 899.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000220771 TERMINATED 1000000104504 14735 31 2008-12-26 2029-01-22 $ 2,402.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000220821 TERMINATED 1000000104512 14735 30 2008-12-26 2029-01-22 $ 2,640.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State