Search icon

JACKSONVILLE IMPORTED PARTS WAREHOUSE, INC.

Company Details

Entity Name: JACKSONVILLE IMPORTED PARTS WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 1999 (25 years ago)
Document Number: 630908
FEI/EIN Number 59-1938526
Address: 1732 San Marco Blvd., Apt #1, JACKSONVILLE, FL 32207
Mail Address: 1732 San Marco Blvd., Apt #1, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MASZY, Sharon Agent 1732 San Marco Blvd., Apt #1, JACKSONVILLE, FL 32207

Secretary

Name Role Address
MASZY, SHARON Secretary 1732 San Marco Blvd., Apt #1 JACKSONVILLE, FL 32207

Treasurer

Name Role Address
MASZY, SHARON Treasurer 1732 San Marco Blvd., Apt #1 JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00208900174 MAISIE'S HOME AND GARDEN ACTIVE 2000-07-27 2025-12-31 No data 1732 SAN MARCO BLVD., APT#1, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 MASZY, Sharon No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1732 San Marco Blvd., Apt #1, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-03-14 1732 San Marco Blvd., Apt #1, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 1732 San Marco Blvd., Apt #1, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 1999-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State