Search icon

JACKSONVILLE WINLECTRIC CO.

Company Details

Entity Name: JACKSONVILLE WINLECTRIC CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jul 2003 (22 years ago)
Document Number: F03000003394
FEI/EIN Number 20-0068449
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

DIRECTOR

Name Role Address
SMITH, JEFFERY A DIRECTOR 114 PARK ST., JACKSONVILLE, FL 32204
Sheffield, Michael D DIRECTOR 3110 Kettering Blvd, MORAINE, OH 45439

President

Name Role Address
SMITH, JEFFERY A President 114 PARK ST., JACKSONVILLE, FL 32204

TREASURER

Name Role Address
CULLER, SEAN W TREASURER 3110 Kettering Blvd, MORAINE, OH 45439-1924

Secretary

Name Role Address
KIRKLAND, MICHAEL S. Secretary 3110 Kettering Blvd, MORAINE, OH 45439

Director

Name Role Address
Ferguson, Robert W Director 3110 Kettering Blvd, MORAINE, OH 45439-1924
Lyon, Steven E. Director 3110 Kettering Blvd, MORAINE, OH 45439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144328 PLAY TO WIN SPORTS COMPANY EXPIRED 2009-08-10 2014-12-31 No data 2075 N. LIBERTY STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data
CHANGE OF MAILING ADDRESS 2015-04-22 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000327891 TERMINATED 1000000470389 DUVAL 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-04-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State