Entity Name: | JAC-DIX PROPERTIES CORP. |
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: | 27 Jul 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2005 (19 years ago) |
Document Number: | F98000004270 |
FEI/EIN Number |
134014879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CHRIS KOCOT, 2811 SW 40th St, cape coral, FL, 33914, US |
Mail Address: | C/O CHRIS KOCOT, 2811 SW 40th St, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PRICE JAMES D | President | 1172 PARK AVENUE, NEW YORK, NY, 10128 |
PRICE JAMES D | Director | 1172 PARK AVENUE, NEW YORK, NY, 10128 |
BUTLER SCOTT E | Vice President | 78D ALDERBROOK DR, TOPSFIELD, MA, 01983 |
BUTLER SCOTT E | Treasurer | 78D ALDERBROOK DR, TOPSFIELD, MA, 01983 |
BUTLER SCOTT E | Director | 78D ALDERBROOK DR, TOPSFIELD, MA, 01983 |
MARSHALL HENRY C | Vice President | 214 LAWRENCE HILL RD, COLD SPRING HARBOR, NY, 11724 |
MARSHALL HENRY C | Director | 214 LAWRENCE HILL RD, COLD SPRING HARBOR, NY, 11724 |
MCBRIDE EILEEN M | Secretary | 21-B Monmouth Ln, Whiting, NJ, 08759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | C/O CHRIS KOCOT, 2811 SW 40th St, cape coral, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | C/O CHRIS KOCOT, 2811 SW 40th St, cape coral, FL 33914 | - |
REINSTATEMENT | 2005-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State