Search icon

JACKSON HOLDINGS OF PORT ORANGE, INC.

Company Details

Entity Name: JACKSON HOLDINGS OF PORT ORANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1979 (46 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 615630
FEI/EIN Number 59-1893277
Address: 1823 S Palmetto Ave, S Daytona, FL 32119
Mail Address: 1823 S Palmetto Ave, S Daytona, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, JON C, DR Agent 1823 S PALMETTO AVE, S DAYTONA, FL 32119

Secretary

Name Role Address
GUNTER, MICHELLE Secretary 1823 S Palmetto Ave, S Daytona, FL 32119

President

Name Role Address
JACKSON, JON President 1823 S Palmetto Ave, S Daytona, FL 32119

Treasurer

Name Role Address
JACKSON, JON Treasurer 1823 S Palmetto Ave, S Daytona, FL 32119

Vice President

Name Role Address
GUNTER, MICHELLE Vice President 1823 S Palmetto Ave, S Daytona, FL 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-01-19 1823 S Palmetto Ave, S Daytona, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1823 S Palmetto Ave, S Daytona, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1823 S PALMETTO AVE, S DAYTONA, FL 32119 No data
NAME CHANGE AMENDMENT 2019-06-13 JACKSON HOLDINGS OF PORT ORANGE, INC. No data
REGISTERED AGENT NAME CHANGED 2019-06-13 JACKSON, JON C, DR No data
AMENDMENT 2014-12-16 No data No data
REINSTATEMENT 2011-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2009-12-29 PRIMARY CARE CENTER OF PORT ORANGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-01-19
Name Change 2019-06-13
Reg. Agent Change 2019-06-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-25
Amendment 2014-12-16
ANNUAL REPORT 2014-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State