Entity Name: | SHERROD VANS OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 May 1993 (32 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Feb 2007 (18 years ago) |
Document Number: | F93000002519 |
FEI/EIN Number |
593147545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3151 INDUSTRIAL BLVD, WAYCROSS, GA, 31503, US |
Mail Address: | 3151 INDUSTRIAL BLVD, WAYCROSS, GA, 31503, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHERROD JACK C | President | 5293 Commissioners Dr, JACKSONVILLE, FL, 32224 |
D'AOUST ROCH | Secretary | 3686 PRESERVE BLVD, PANAMA CITY BEACH, FL, 32408 |
D'Aoust Roch | Chief Financial Officer | 3151 INDUSTRIAL BLVD, WAYCROSS, GA, 31503 |
Martino William | Vice President | 3151 INDUSTRIAL BLVD, WAYCROSS, GA, 31503 |
Kelley Derrick | Director | 3151 INDUSTRIAL BLVD, WAYCROSS, GA, 31503 |
D'Aoust Roch | Agent | 3151 Industrial Blvd, Waycross, FL, 31503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 3151 INDUSTRIAL BLVD, WAYCROSS, GA 31503 | - |
CHANGE OF MAILING ADDRESS | 2023-10-12 | 3151 INDUSTRIAL BLVD, WAYCROSS, GA 31503 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | D'Aoust, Roch | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 3151 Industrial Blvd, Waycross, FL 31503 | - |
MERGER | 2007-02-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000063105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State