Search icon

OLIVER-JACKSONVILLE ASSOCIATES, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: OLIVER-JACKSONVILLE ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Jun 1988 (37 years ago)
Date of dissolution: 21 Dec 2004 (20 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: A26551
FEI/EIN Number 621378010

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

Address: 241 CO RD. 486, MINTER, AL, 36761
Mail Address: 241 CO RD. 486, MINTER, AL, 36761
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OLIVER-JACKSONVILLE ASSOCIATES, LTD., ALABAMA 000-816-939 ALABAMA

Key Officers & Management

Name Role Address
OLIVER, HOWARD C. General Partner 241 CO RD. 486, MINTER, AL, 36761
OWENS, PAUL D. General Partner LEIGH PLACE, BREWTON, AL, 36427
POPE WILLIAM A Agent 1708 OLD HIGHWAY 98, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 2004-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 241 CO RD. 486, MINTER, AL 36761 -
CHANGE OF MAILING ADDRESS 2003-01-14 241 CO RD. 486, MINTER, AL 36761 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 1708 OLD HIGHWAY 98, DESTIN, FL 32541 -
REINSTATEMENT 1999-06-10 - -
REVOKED FOR ANNUAL REPORT 1999-04-16 - -
AMENDED AND RESTATED CERTIFICATE 1993-05-28 - -
REGISTERED AGENT NAME CHANGED 1992-12-31 POPE, WILLIAM A -
REINSTATEMENT 1992-06-18 - -
REVOCATION 1992-05-08 - -

Documents

Name Date
Voluntary Cancellation 2004-12-21
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-06-28
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1996-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State