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 |
Name | Role | Address |
---|---|---|
Carlton, Thomas O | Agent | 7911 Blanding Blvd, Suite #4, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
WHEELER, ROBERT | Vice President | 2712 PARK STREET, JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
Carlton, Thomas O | Treasurer | 7911 Blanding Blvd, # 4 JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
Carlton, Thomas O | Director | 7911 Blanding Blvd, # 4 JACKSONVILLE, FL 32244 |
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 |
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 |
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