Search icon

GEORGE P. JACKSON, P.A.

Company Details

Entity Name: GEORGE P. JACKSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 1990 (34 years ago)
Document Number: F86670
FEI/EIN Number 59-2201156
Address: 755 PRIMERA BLVD, STE 1001, LAKE MARY, FL 32746
Mail Address: 755 PRIMERA BLVD, STE 1001, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, GEORGE P Agent 755 PRIMERA BLVD STE 1001, LAKE MARY, FL 32746

President

Name Role Address
JACKSON, GEORGE P. President 755 PRIMERA BLVD, STE 1001, LAKE MARY, FL 32746

Director

Name Role Address
JACKSON, GEORGE P. Director 755 PRIMERA BLVD, STE 1001, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 755 PRIMERA BLVD STE 1001, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 755 PRIMERA BLVD, STE 1001, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2012-05-11 755 PRIMERA BLVD, STE 1001, LAKE MARY, FL 32746 No data
NAME CHANGE AMENDMENT 1990-08-22 GEORGE P. JACKSON, P.A. No data
NAME CHANGE AMENDMENT 1986-07-24 JACKSON & COMPANY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State