Search icon

THE AMERICAN PATRIOTIC COMMISSION OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN PATRIOTIC COMMISSION OF JACKSONVILLE, FLORIDA, 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: 29 Nov 1973 (51 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 728140
FEI/EIN Number 591498232

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

Address: 6842 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217, US
Mail Address: 2145 SWEET BRIAR LANE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINVILLE GEORGE M Director 6842 ST. AUGUSTINE ROAD, JACKSONVILLE, FL
RINAMAN JAMES C Vice President 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL
RINAMAN JAMES C Director 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL
LINVILLE GEORGE M President 6842 ST. AUGUSTINE ROAD, JACKSONVILLE, FL
RINAMAN JAMES C Agent 1200 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-07-03 6842 ST AUGUSTINE RD, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2008-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-15 6842 ST AUGUSTINE RD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-11 1200 RIVERPLACE BOULEVARD, SUITE 800, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1979-09-25 THE AMERICAN PATRIOTIC COMMISSION OF JACKSONVILLE, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2009-07-03
REINSTATEMENT 2008-12-22
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State