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 |
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 |
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 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State