Search icon

JACKSONVILLE FLORISTS DELIVERY POOL, INC.

Company Details

Entity Name: JACKSONVILLE FLORISTS DELIVERY POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1981 (44 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: F27467
FEI/EIN Number 59-2373606
Address: C/O Thomas O Carlton, 7911 Blanding Blvd # 4, JACKSONVILLE, FL 32244
Mail Address: C/O Thomas O Carlton, 7911 Blanding Blvd, Suite #4, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Carlton, Thomas O Agent 7911 Blanding Blvd, Suite #4, JACKSONVILLE, FL 32244

Vice President

Name Role Address
WHEELER, ROBERT Vice President 2712 PARK STREET, JACKSONVILLE, FL 32205

Treasurer

Name Role Address
Carlton, Thomas O Treasurer 7911 Blanding Blvd, # 4 JACKSONVILLE, FL 32244

Director

Name Role Address
Carlton, Thomas O Director 7911 Blanding Blvd, # 4 JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 7911 Blanding Blvd, Suite #4, JACKSONVILLE, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 C/O Thomas O Carlton, 7911 Blanding Blvd # 4, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2013-04-15 C/O Thomas O Carlton, 7911 Blanding Blvd # 4, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 Carlton, Thomas O No data
REINSTATEMENT 1995-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1988-12-28 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
REINSTATEMENT 1985-04-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001466789 TERMINATED 1000000530681 DUVAL 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State