Search icon

JACKSONVILLE FLORISTS DELIVERY POOL, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE FLORISTS DELIVERY POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE FLORISTS DELIVERY POOL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 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 592373606

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

Address: C/O Thomas O Carlton, 7911 Blanding Blvd # 4, JACKSONVILLE, FL, 32244, US
Mail Address: C/O Thomas O Carlton, 7911 Blanding Blvd, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 7911 Blanding Blvd, Suite #4, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 C/O Thomas O Carlton, 7911 Blanding Blvd # 4, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2013-04-15 C/O Thomas O Carlton, 7911 Blanding Blvd # 4, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Carlton, Thomas O -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-04-23 - -

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: 02 Apr 2025

Sources: Florida Department of State