Search icon

DECORATIVE ARTISTS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: DECORATIVE ARTISTS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: 741809
FEI/EIN Number 591795321

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

Address: 2012 Burpee Drive, Jacksonville, FL, 32210, US
Mail Address: 2012 Burpee Drive, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Johnel K President 2012 Burpee Drive, Jacksonville, FL, 32210
Dixon Nell Treasurer 8493 Ruckman Avenue, JACKSONVILLE, FL, 32221
McNair Vicki 1st 1866 Ontario Court, Middleburg, FL, 32068
Webb Penny Secretary 8329 Holly Hill Cove, Jacksonville, FL, 32221
Adams Sandra 2nd 1462 Satsuma Road, Jacksonville, FL, 32259
Craft Judy K Director 230 Winter Springs Way, Jacksonville, FL, 32225
Martin Johnel K Agent 2012 Burpee Drive, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2012 Burpee Drive, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 2012 Burpee Drive, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2023-01-12 2012 Burpee Drive, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2023-01-12 Martin, Johnel K -
REINSTATEMENT 2010-12-13 - -
REVOCATION OF VOLUNTARY DISSOLUT 2009-12-24 - -
VOL DISSOLUTION OF INACTIVE CORP 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
Amendment 2023-01-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State