Entity Name: | PYTHIAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Oct 1965 (60 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 709735 |
FEI/EIN Number |
590572473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14250 PLEASANT PT. LN., JACKSONVILLE, FL, 32225 |
Mail Address: | 14250 PLEASANT PT. LN., JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKIPPER CHARLES W | President | 14250 PLEASANT PT. LN., JACKSONVILLE, FL, 32225 |
SKIPPER CHARLES W | Director | 14250 PLEASANT PT. LN., JACKSONVILLE, FL, 32225 |
TEKONCHUK MICHAEL | Vice President | 1108 7TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
TEKONCHUK MICHAEL | Director | 1108 7TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
AKINS DOUGLAS | Secretary | 136 18TH AVNEUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
AKINS DOUGLAS | Treasurer | 136 18TH AVNEUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
AKINS DOUGLAS | Director | 136 18TH AVNEUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
TEKONCHUK MICHAEL | Agent | 1108 7TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-02 | 14250 PLEASANT PT. LN., JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-02 | 1108 7TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 1999-03-02 | 14250 PLEASANT PT. LN., JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-02 | TEKONCHUK, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State