Search icon

JACKSONVILLE SEAL & STAMP, COMPANY - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SEAL & STAMP, COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE SEAL & STAMP, COMPANY 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: 10 Feb 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F66647
FEI/EIN Number 592169471

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

Address: 4808 HIGHWAY AVE, JACKSONVILLE, FL, 32205
Mail Address: 4808 HIGHWAY AVE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS DIANNE President 8207 SAILMAKER LANE, JACKSONVILLE, FL, 33210
MATHEWS DONALD G. Vice President 8207 SAILMAKER LANE, JACKSONVILLE, FL, 32210
COURREGE DALLAS Treasurer 8207 SAILMAKER LANE, JACKSONVILLE, FL, 32210
MATTHEWS DIANNE Agent 8207 SAILMAKER LANE, JACKSONVILLE, FL, 32210
COURREGE DALLAS Secretary 8207 SAILMAKER LANE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-02-20 MATTHEWS, DIANNE -
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 8207 SAILMAKER LANE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 1987-01-15 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1984-04-27 4808 HIGHWAY AVE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1984-04-27 4808 HIGHWAY AVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-05-05
Off/Dir Resignation 1999-08-23
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State